Search icon

CARDNO CHEMRISK, LLC - Florida Company Profile

Company Details

Entity Name: CARDNO CHEMRISK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M11000001546
FEI/EIN Number 26-4018820

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

Address: 101-2nd Street, Suite 700, San Francisco, CA, 94105, US
Mail Address: 101-2nd Street, Suite 700, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Stutz Julia Manager 101-2nd Street, San Francisco, CA, 94105
Picard Jenifer Manager 101-2nd Street, San Francisco, CA, 94105
Reisbord Susan Manager 101-2nd Street, San Francisco, CA, 94105
Madl Amy Manager 101-2nd Street, San Francisco, CA, 94105
Finley Brent Manager 101-2nd Street, San Francisco, CA, 94105
Garavaglia Mark Manager 101-2nd Street, San Francisco, CA, 94105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-02 101-2nd Street, Suite 700, San Francisco, CA 94105 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 101-2nd Street, Suite 700, San Francisco, CA 94105 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-04-26 C T CORPORATION SYSTEM -
LC NAME CHANGE 2013-04-11 CARDNO CHEMRISK, LLC -
REINSTATEMENT 2012-12-03 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Withdrawal 2022-09-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State