Search icon

CARDINAL SOLUTIONS GROUP-FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CARDINAL SOLUTIONS GROUP-FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDINAL SOLUTIONS GROUP-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: 01 Oct 2013 (12 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L13000139138
FEI/EIN Number 46-3741673

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

Address: 2701 E. Insight Way, Chandler, AZ, 85286, US
Mail Address: 2701 E. Insight Way, Chandler, AZ, 85286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Mullen Joyce Manager 2701 E. Insight Way, Chandler, AZ, 85286
Bryan Glynis A Manager 2701 E. Insight Way, Chandler, AZ, 85286
Walker Michael L Asst 2701 E. Insight Way, Chandler, AZ, 85286
Cardinal Solutions Group, Inc. Sole 2701 E. Insight Way, Chandler, AZ, 85286

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2701 E. Insight Way, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2022-04-20 2701 E. Insight Way, Chandler, AZ 85286 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-09-18 - -
REGISTERED AGENT NAME CHANGED 2018-09-18 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
CORLCRACHG 2018-09-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State