Search icon

CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP

Company Details

Entity Name: CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 14 Jul 2010 (15 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: B10000000122
FEI/EIN Number 232470039
Address: 3701 Arco Corporate Drive, Charlotte, NC, 28273, US
Mail Address: 3701 Arco Corporate Drive, Charlotte, NC, 28273, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

GP

Name Role
WAKEFIELD PARTNERS GP LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061910 Q&A MORTGAGE TEAM ACTIVE 2023-05-17 2028-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273
G23000003673 LOANLYNX ACTIVE 2023-01-09 2028-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273
G22000149086 BENTON CAPITAL ACTIVE 2022-12-05 2027-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273
G22000137636 PRUITT APPROVED ACTIVE 2022-11-03 2027-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273
G22000127884 PRIMO LOANS ACTIVE 2022-10-12 2027-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273
G22000118627 LENDING PATH MORTGAGE ACTIVE 2022-09-20 2027-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273
G22000077662 CF.LOANS ACTIVE 2022-06-28 2027-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273
G21000018799 MVMGRP ACTIVE 2021-02-08 2026-12-31 No data 3701 ARCO CORPORATE DR, SUITE 200, CHARLOTTE, NC, 28273
G20000070590 MOORE LENDING GROUP ACTIVE 2020-06-23 2025-12-31 No data 3701 ARCO CORPORATE DR, SUITE 200, CHARLOTTE, NC, 28273
G20000019359 HOMETOWN MORTGAGE TEAM ACTIVE 2020-02-12 2025-12-31 No data 3701 ARCO CORPORATE DRIVE, SUITE 200, CHARLOTTE, NC, 28273

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
LP AMENDMENT 2017-05-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-01 REGISTERED AGENT SOLUTIONS, INC. No data
REINSTATEMENT 2016-04-01 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 3701 Arco Corporate Drive, Suite 200, Charlotte, NC 28273 No data
CHANGE OF MAILING ADDRESS 2014-04-25 3701 Arco Corporate Drive, Suite 200, Charlotte, NC 28273 No data

Court Cases

Title Case Number Docket Date Status
James M. Cuyler, Appellant(s) v. Cardinal Financial Company Limited Partnership, Appellee(s). 2D2024-2244 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-015951

Parties

Name James M. Cuyler
Role Appellant
Status Active
Name CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Nicholas Jon Vanhook, Charles Porter Gufford
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Redacted
Description 340 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James M. Cuyler
View View File
Docket Date 2024-09-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cardinal Financial Company Limited Partnership
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of James M. Cuyler
Docket Date 2024-12-11
Type Response
Subtype Objection
Description OBJECTION TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of James M. Cuyler
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James M. Cuyler
View View File
Docket Date 2024-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cardinal Financial Company Limited Partnership
Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cardinal Financial Company Limited Partnership
View View File
James M. Cuyler, Appellant(s) v. Cardinal Financial Company Limited Partnership, Appellee(s). 2D2024-1850 2024-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-015951

Parties

Name James M. Cuyler
Role Appellant
Status Active
Name CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Nicholas Jon Vanhook, Charles Porter Gufford
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. CASANUEVA, VILLANTI, and LaROSE, JJ., Concur.
View View File
Docket Date 2024-08-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of James M. Cuyler
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of James M. Cuyler
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
SAVANNAH TRACE TRUST, Appellant(s) v. NANCY STURNIALO, NATURE COAST LANDSCAPE SERVICES, LLC, PETER STURNIALO, CARDINAL FINANCIAL COMPANY LIMITED PARTNERSHIP, SAVANNAH TRACE CONDOMINIUM ASSOCIATION, INC., Appellee(s). 2D2024-0735 2024-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001386

Parties

Name SAVANNAH TRACE TRUST
Role Appellant
Status Active
Representations CHARLES W. CADRECHA, ESQ.
Name NANCY STURNIALO
Role Appellee
Status Active
Name NATURE COAST LANDSCAPE SERVICES LLC
Role Appellee
Status Active
Name PETER STURNIALO
Role Appellee
Status Active
Name CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations ZACHARY ULLMAN, ESQ.
Name SAVANNAH TRACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of SAVANNAH TRACE TRUST
Docket Date 2024-06-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
On Behalf Of SAVANNAH TRACE TRUST
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SAVANNAH TRACE TRUST
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - GAYLORD MOE - 547 PAGES
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of SAVANNAH TRACE TRUST
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/APPEALABLE ORDER
On Behalf Of SAVANNAH TRACE TRUST
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-27
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction.
Docket Date 2024-03-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/REHEARING ORDER
On Behalf Of SAVANNAH TRACE TRUST
Docket Date 2024-06-27
Type Disposition by Order
Subtype Granted
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
View View File
JAMES CUYLER VS CARDINAL FINANCIAL COMPANY LIMITED PARTNERSHIP 2D2024-0641 2024-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-15951

Parties

Name JAMES CUYLER
Role Appellant
Status Active
Name CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations NICHOLAS J. VANHOOK, ESQ., CHARLES P. GUFFORD, ESQ.
Name HON. LINDSAY M. ALVAREZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO THE SECOND DISTRICT COURT OF APPEALS ORDER TO SHOW CASE RENDERED ON 3/18/2024
On Behalf Of JAMES CUYLER
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARDINAL FINANCIAL COMPANY LIMITED PARTNERSHIP
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JAMES CUYLER
Docket Date 2024-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and VILLANTI
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2024-03-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
JAMES CUYLER VS CARDINAL FINANCIAL COMPANY LIMITED PARTNERSHIP 2D2024-0130 2024-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-15951

Parties

Name JAMES CUYLER
Role Appellant
Status Active
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations CHARLES P. GUFFORD, ESQ., NICHOLAS J. VANHOOK, ESQ.

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, LaROSE, and MORRIS
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of JAMES CUYLER
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARDINAL FINANCIAL COMPANY LIMITED PARTNERSHIP
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMES CUYLER
Docket Date 2024-01-17
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not bedismissed as from a nonfinal, nonappealable order.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-20
LP Amendment 2017-05-26
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State