Entity Name: | CORNERSTONE ASSET FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE ASSET FUNDING 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. |
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: | 06 Dec 2018 (6 years ago) |
Document Number: | L18000281673 |
FEI/EIN Number |
83-2807021
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 |
Name | Role | Address |
---|---|---|
TEAM FITNESS LLC | Manager | 4503 Marburg Ave, Cincinnati, OH, 45209 |
CLANCY JOHN | Agent | 8426 BROADSTONE CT, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 8426 BROADSTONE CT, Bradenton, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 5901 190th Ct. North, Jupiter, FL 33478 | - |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
Florida Limited Liability | 2018-12-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State