Entity Name: | CARDINAL POINT RESIDENTIAL I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARDINAL POINT RESIDENTIAL I, 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: |
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: | 02 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000058665 |
FEI/EIN Number |
272761600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4488 W BOY SCOUT BLVD, SUITE 250, TAMPA, FL, 33607, US |
Mail Address: | 4488 W BOY SCOUT BLVD, SUITE 250, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDINAL POINT RESIDENTIAL MANAGEMENT, LLC | Managing Member | - |
McSweeney Stefan | Manager | 4488 W BOY SCOUT BLVD, TAMPA, FL, 33607 |
LISZT ZACHARY A | Agent | 4488 W BOY SCOUT BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 4488 W BOY SCOUT BLVD, SUITE 250, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 4488 W BOY SCOUT BLVD, SUITE 250, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 4488 W BOY SCOUT BLVD, SUITE 250, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | LISZT, ZACHARY A | - |
LC AMENDMENT | 2010-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-18 |
LC Amendment | 2010-08-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State