Search icon

CORNERSTONE ENVIRONMENTAL GROUP, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CORNERSTONE ENVIRONMENTAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Oct 2006 (19 years ago)
Branch of: CORNERSTONE ENVIRONMENTAL GROUP, LLC, NEW YORK (Company Number 3295646)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: M06000005592
FEI/EIN Number 861154497

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

Mail Address: 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, US
Address: 100 Crystal Run Road, Suite 101, Middletown, NY, 10941, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Karl Kenneth J President 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107
Batrack Dan L Vice President 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107
Brownlie William R Vice President 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107
Lemmon Richard A Vice President 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107
Burdick Steven Vice President 3475 E. FOOTHILL BLVD, PASADENA, CA, 91107
TETRA TECH, INC. Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 100 Crystal Run Road, Suite 101, Middletown, NY 10941 -
CHANGE OF MAILING ADDRESS 2018-01-03 100 Crystal Run Road, Suite 101, Middletown, NY 10941 -
LC STMNT OF RA/RO CHG 2015-05-21 - -
REGISTERED AGENT NAME CHANGED 2015-05-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-08
AMENDED ANNUAL REPORT 2015-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State