Search icon

CARDINAL DEVELOPERS & TRUST, LLC. - Florida Company Profile

Company Details

Entity Name: CARDINAL DEVELOPERS & TRUST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDINAL DEVELOPERS & TRUST, 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: 12 Jun 2014 (11 years ago)
Document Number: L14000094640
FEI/EIN Number 47-1095051

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

Address: 13012 Wilmslow CT, ORLANDO, FL, 32832, US
Mail Address: 13012 Wilmslow CT, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEKE BERNADINE A Vice Chairman 13012 Wilmslow CT, ORLANDO, FL, 32832
OKEKE OLISA F Chairman 13012 Wilslow CT, ORLANDO, FL, 32832
OKEKE CHUKWUDI O Chief Operating Officer 24 Highridge Rd, West Harrison, NY, 10604
OKEKE UZOAMAKA N Director 13012 Wilmslow CT, ORLANDO, FL, 32832
OKEKE ONYINYECHI I Director 13012 Wilmslow CT, ORLANDO, FL, 32832
OKEKE NNAMDI A Director 13012 Wilmslow CT, ORLANDO, FL, 32832
OKEKE BERNADINE Agent 13012 Wilmslow CT, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 13012 Wilmslow CT, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2015-02-22 13012 Wilmslow CT, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 13012 Wilmslow CT, ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State