Entity Name: | CORNERSTONE CLIPPER COVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE CLIPPER COVE, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000006647 |
FEI/EIN Number |
650972151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
LOPEZ JORGE | Manager | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
LOPEZ AWILDA | Manager | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 100 SOUTHEAST SECOND STREET, SUITE 2900, MIAMI, FL 33131-2130 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-22 | REGISTERED AGENTS OF FLORIDA, LLC | - |
AMENDMENT | 2000-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment | 2018-02-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State