Search icon

CADENZA PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CADENZA PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADENZA PARTNERS 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 Feb 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: L14000033007
FEI/EIN Number 46-4959410

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

Mail Address: 11111 San Jose Blvd., Jacksonville, FL, 32223, US
Address: 160 SPANISH MARSH DR, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTORI NICK JR Manager 11111 SAN JOSE BLVD,, JACKSONVILLE, FL, 32223
SARTORI NICK JR Agent 11111 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 160 SPANISH MARSH DR, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-03-26 160 SPANISH MARSH DR, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 160 SPANISH MARSH DR, Saint Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 11111 SAN JOSE BLVD, STE 56-1038, JACKSONVILLE, FL 32223 -
LC DISSOCIATION MEM 2016-01-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State