Search icon

CARDER ROAD PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: CARDER ROAD PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDER ROAD PROPERTIES II, 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: 19 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L08000115535
FEI/EIN Number APPLIED FOR

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

Address: 5655 CARDER ROAD, ORLANDO, FL, 32810
Mail Address: 5655 CARDER ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mellick Ken L Manager 174 Wekiva Park Dr, Sanford, FL, 32771
Mellick Joan Vice President 174 Wekiva Park Dr, Sanford, FL, 32771
Fischetti Heather L Vice President 174 Wekiva Park Dr, Sanford, FL, 32771
FISCHETTI HEATHER L Agent 174 Wekiva Park Dr, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 174 Wekiva Park Dr, Sanford, FL 32771 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 FISCHETTI, HEATHER LVP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-09-07 5655 CARDER ROAD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-27 5655 CARDER ROAD, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State