Detail by Officer/Registered Agent Name
Florida Limited Liability Company
CARDEL US MANAGEMENT, LLC
Filing Information
L19000126574
84-1846681
05/16/2019
FL
ACTIVE
REINSTATEMENT
12/15/2022
Principal Address
Changed: 12/15/2022
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Changed: 12/15/2022
Mailing Address
Changed: 12/15/2022
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Changed: 12/15/2022
Registered Agent Name & Address
SUTTON, KEVIN H
Name Changed: 12/15/2022
101 E KENNEDY BLVD, STE 3700
TAMPA, FL 33602
TAMPA, FL 33602
Name Changed: 12/15/2022
Authorized Person(s) Detail
Name & Address
Title President, CEO
Ockey, Ryan
Title Secretary
Ockey, Damon
Title COO
Graham, Greg
Title CFO, Treasurer
Obrigewitsch, Kerry
Title Other
Hollman, Kent
Title Director
Revoy, Robert
Title President, CEO
Ockey, Ryan
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Title Secretary
Ockey, Damon
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Title COO
Graham, Greg
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Title CFO, Treasurer
Obrigewitsch, Kerry
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Title Other
Hollman, Kent
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Title Director
Revoy, Robert
3160 S. FALKENBURG ROAD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Annual Reports
Report Year | Filed Date |
2022 | 12/15/2022 |
2023 | 04/24/2023 |
2024 | 02/16/2024 |
Document Images