Search icon

CARDINAL SURVEYING OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CARDINAL SURVEYING OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDINAL SURVEYING OF FLORIDA 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L08000056431
FEI/EIN Number 900393698

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

Address: 6415 HYPERION DRIVE, PORT RICHEY, FL, 34668, US
Mail Address: 7143 STATE RD 54 #168, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE ANTHONY R Manager 6415 HYPERION DRIVE, PORT RICHEY, FL, 34668
RAUH LANETTE W Authorized Member 11527 OXCROFT CT, NEW PORT RICHEY, FL, 34654
WHITE CHAD E Director 9412 GIRARD DRIVE, ARIPEKA, FL, 34679
RAUH LANETTE W Agent 7143 STATE RD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
LC AMENDMENT 2020-12-28 - -
LC DISSOCIATION MEM 2020-12-28 - -
CHANGE OF MAILING ADDRESS 2020-12-28 6415 HYPERION DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2020-12-28 RAUH, LANETTE W -
REGISTERED AGENT ADDRESS CHANGED 2020-12-28 7143 STATE RD, #168, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 6415 HYPERION DRIVE, PORT RICHEY, FL 34668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
CORLCDSMEM 2020-12-28
LC Amendment 2020-12-28
Reg. Agent Resignation 2020-12-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State