Search icon

ARDENTX LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARDENTX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDENTX 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: 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: 15 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: L08000048891
FEI/EIN Number 262742842

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

Address: 13225 VANTAGE WAY, SUITE 110, JACKSONVILLE, FL, 32218, US
Mail Address: 13225 VANTAGE WAY, SUITE 110, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER III CHARLES E President 14411 Marina San Pablo Place S, Jacksonville, FL, 32224
BARNES CLAYTON Vice President 4223 GENTRY AVENUE, STUDIO CITY, CA, 91604
MILLER CONNOR A Vice President 10381 INNOVATION WAY, JACKSONVILLE, FL, 32256
MILLER III CHARLES E Agent 13225 VANTAGE WAY, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 13225 VANTAGE WAY, SUITE 110, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2023-02-24 13225 VANTAGE WAY, SUITE 110, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 13225 VANTAGE WAY, SUITE 110, JACKSONVILLE, FL 32218 -
LC NAME CHANGE 2019-02-14 ARDENTX LLC -
REGISTERED AGENT NAME CHANGED 2013-04-17 MILLER III, CHARLES E -
LC AMENDMENT 2008-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-06
LC Name Change 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
458400.00
Total Face Value Of Loan:
458400.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458400
Current Approval Amount:
458400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465594.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State