Search icon

CORNERL2 LLC - Florida Company Profile

Company Details

Entity Name: CORNERL2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERL2 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: 04 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2022 (2 years ago)
Document Number: L19000093279
FEI/EIN Number 83-4389560

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

Address: 1900 CLIFFORD STREET, 606, FORT MYERS, FL, 33901, US
Mail Address: 1900 CLIFFORD STREET, 606, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD PATRICIA Manager 1900 CLIFFORD STREET, APT. 606, FORT MYERS, FL, 33901
CRAWFORD PATRICIA Authorized Member 1900 CLIFFORD STREET, APT. 606, FORT MYERS, FL, 33901
Crawford Patricia Agent 1900 CLIFFORD STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006351 TRAVEL NURSE 101 ACTIVE 2022-01-18 2027-12-31 - 1900 CLIFFORD ST, APT 606, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 1900 CLIFFORD STREET, 606, FORT MYERS, FL 33901 -
REINSTATEMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 Crawford, Patricia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-11-23
REINSTATEMENT 2021-12-21
REINSTATEMENT 2020-12-21
Florida Limited Liability 2019-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State