Search icon

CARDEL US MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CARDEL US MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDEL US MANAGEMENT, 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: 16 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L19000126574
FEI/EIN Number 84-1846681

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

Address: 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578, US
Mail Address: 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARDEL US MANAGEMENT, LLC, COLORADO 20191529192 COLORADO

Key Officers & Management

Name Role Address
Ockey Ryan President 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578
Ockey Damon Secretary 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578
Graham Greg Chief Operating Officer 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578
Obrigewitsch Kerry Chief Financial Officer 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578
Hollman Kent Othe 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578
Revoy Robert Director 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578
SUTTON KEVIN H Agent 101 E KENNEDY BLVD, STE 3700, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05069900194 CARDEL HOMES ACTIVE 2005-03-10 2025-12-31 - 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 3160 S. FALKENBURG ROAD, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-12-15 3160 S. FALKENBURG ROAD, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2022-12-15 SUTTON, KEVIN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State