Search icon

CARDINAL PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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