Entity Name: | CARDON SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARDON SOLUTIONS, 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: |
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: | 25 Aug 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | L08000080912 |
FEI/EIN Number |
263237594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702, US |
Mail Address: | 1737 SPRING ARBOR RD #134, JACKSON, MI, 49203, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WUKASCH DONNA C | Managing Member | 6850 Maple Dale Rd, Jackson, MI, 49201 |
JENNEY CARYN | Managing Member | 2220 GERRY SUE DR., CLARKDALE, AZ, 86324 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 12721 SW 9th Pl, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 12721 SW 9th Pl, Davie, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 12721 SW 9th Pl, Davie, FL 33325 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001344317 | TERMINATED | 1000000521134 | BROWARD | 2013-08-14 | 2023-09-05 | $ 397.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
CORLCRACHG | 2025-02-05 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State