Search icon

CORNERSTONE PFMW MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PFMW MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE PFMW MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L18000091302
FEI/EIN Number 83-5121592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4503 Marburg Avenue, Cincinnati, OH, 45209, US
Mail Address: 4503 Marburg Avenue, Cincinnati, OH, 45209, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002WXRGQ081LZY13 L18000091302 US-FL GENERAL ACTIVE 2018-04-11

Addresses

Legal C/O CLANCY, JOHN, 5901 190th Ct. North, Jupiter, US-FL, US, 33458
Headquarters 4503 Marburg Ave, Cincinnati, US-OH, US, 45209

Registration details

Registration Date 2018-12-17
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000091302

Key Officers & Management

Name Role Address
CLANCY JOHN Agent 8426 BROADSTONE CT, Bradenton, FL, 34202
Team Fitness LLC Manager 8648 Coveview Ct, Mason, OH, 45040
Chelsea Venture Partners LLC Manager 4117 River Garden Trail, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 8426 BROADSTONE CT, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 5901 190th Ct. North, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4503 Marburg Avenue, Cincinnati, OH 45209 -
CHANGE OF MAILING ADDRESS 2019-02-06 4503 Marburg Avenue, Cincinnati, OH 45209 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State