Search icon

CARDOSO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CARDOSO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDOSO ENTERPRISES 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: 20 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L13000175646
FEI/EIN Number 46-4395101

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

Address: 13300 S CLEVELAND AVE, 56, FORT MYERS, FL, 33907, US
Mail Address: 13300 S CLEVELAND AVE, 56, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO EIDER S Managing Member 13300 S CLEVELAND AVE 56, FORT MYERS, FL, 33907
TIMELINE BUSINESS CENTER LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003821 TOTAL CLEANING SERVICES SWFL ACTIVE 2022-01-10 2027-12-31 - 13300 SOUTH CLEVELAND AVE, SUITE 56, FORT MYERS, FL, 33907
G14000000951 E & A CLEANING SERVICES EXPIRED 2014-01-03 2019-12-31 - 13300 S CLEVELAND AVE 56, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 Timeline Business Center LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 8981 Daniels Center Dr, Suite, 208, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State