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 |
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 | - |
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 | - | - |
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