Search icon

ARDENTX LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3912667109 2020-04-12 0491 PPP 6675 Corporate Center Pkwy, Suite 30, Jacksonville, FL, 32216-8078
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458400
Loan Approval Amount (current) 458400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32216-8078
Project Congressional District FL-05
Number of Employees 32
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465594.33
Forgiveness Paid Date 2021-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State