Search icon

CARDINAL PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: CARDINAL PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDINAL PEST CONTROL, 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: 03 May 2017 (8 years ago)
Document Number: L17000098311
FEI/EIN Number 82-1471544

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

Address: 4019 Moores Lake Rd, Dover, FL, 33527, US
Mail Address: 4019 Moores Lake Rd, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING JOSHUA Manager 4019 Moores Lake Rd, Dover, FL, 33527
HARDING JOSHUA Agent 4019 Moores Lake Rd, Dover, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029818 CARDINAL SOLUTIONS ACTIVE 2021-03-03 2026-12-31 - 1618 LAND O LAKES BLVD, LUTZ, FL, 33549
G17000052420 SIGNATURE HOME LAWN & PEST CONTROL EXPIRED 2017-05-11 2022-12-31 - 3157 GRAND AVE, APT 306, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4019 Moores Lake Rd, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2025-02-05 4019 Moores Lake Rd, Dover, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4019 Moores Lake Rd, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2024-07-15 1618 Land O Lakes Blvd, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1618 Land O Lakes Blvd, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1618 Land O Lakes Blvd, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2018-04-19 HARDING, JOSHUA -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556897304 2020-05-02 0491 PPP 13197 PENDLETON ST, SPRING HILL, FL, 34609
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6326.2
Forgiveness Paid Date 2021-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State