Search icon

CARDINAL 426, LLC - Florida Company Profile

Company Details

Entity Name: CARDINAL 426, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDINAL 426, 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: 31 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L17000162623
FEI/EIN Number 822440251

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

Address: 4075 Richmond Park Drive East, Jacksonville, Fl, FL, 32224, US
Mail Address: 4075 Richmond Park Drive East, Jacksonville, Fl, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fekke David Manager 4075 Richmond Park Drive East, Jacksonville, Fl, FL, 32224
Russell Sweet Chie 6015 Chester Circle, Jacksonville, FL, 32217
Alex Lichtenfeld Chie 4341 San Juan Ave, Jacksonville, FL, 32210
Fekke David Agent 4075 Richmond Park Drive East, Jacksonville, Fl, FL, 32224
Johnson Todd Chief Operating Officer 13805 Harbor Creek Pl, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 4075 Richmond Park Drive East, Jacksonville, Fl, FL 32224 -
CHANGE OF MAILING ADDRESS 2019-07-16 4075 Richmond Park Drive East, Jacksonville, Fl, FL 32224 -
REGISTERED AGENT NAME CHANGED 2019-07-16 Fekke, David -
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 4075 Richmond Park Drive East, Jacksonville, Fl, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-07-16
Florida Limited Liability 2017-07-31

Date of last update: 01 May 2025

Sources: Florida Department of State