Entity Name: | CARDINAL PROPERTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARDINAL PROPERTY SERVICES, 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. |
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: | 30 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000085796 |
FEI/EIN Number |
203397080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4206 HAMMERSMITH DRIVE, CLERMONT, FL, 34711 |
Mail Address: | 4206 HAMMERSMITH DRIVE, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURVIS JAMES T | Authorized Person | 4206 HAMMERSMITH DRIVE, CLERMONT, FL, 347116996 |
STITES DONALD J | Managing Member | 122 VERONICA LANE, LANSDALE, PA, 19446 |
PURVIS JAMES T | Agent | 4206 HAMMERSMITH DRIVE, CLERMONT, FL, 347116996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005980 | WATERFRONT SPIRITS | EXPIRED | 2015-01-16 | 2020-12-31 | - | CARDINAL PROPERTY SERVICES LLC, 4206 HAMMERSMITH DR., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | PURVIS, JAMES T. | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4206 HAMMERSMITH DRIVE, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 4206 HAMMERSMITH DRIVE, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State