Search icon

CARREDEN CAPITAL ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: CARREDEN CAPITAL ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARREDEN CAPITAL ADVISORS 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: 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: 16 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000048149
FEI/EIN Number 45-4498559

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

Address: 9372 Thurloe Pl, Orlando, FL, 32827, US
Mail Address: 9372 Thurloe Pl, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERMEL FREDERICK C Managing Member 11761 LAKE HOUSE CT., NORTH PALM BEACH, FL, 33408
ERMEL CARLOE Z Manager 11761 LAKE HOUSE CT., NORTH PALM BEACH, FL, 33408
ERMEL FREDERICK C Agent 9372 Thurloe Pl, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 9372 Thurloe Pl, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2018-03-31 9372 Thurloe Pl, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 9372 Thurloe Pl, Orlando, FL 32827 -
LC AMENDMENT AND NAME CHANGE 2012-02-13 CARREDEN CAPITAL ADVISORS LLC -
REGISTERED AGENT NAME CHANGED 2006-04-10 ERMEL, FREDERICK C -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-22
LC Amendment and Name Change 2012-02-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State