Inactive
Updated 3/23/2025 4:26:18 PM

Cardinal Capital Manager, LLC

Cardinal Capital Manager, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 11, 2014, under the Florida Department Of State’s registration number M14000004937. It is currently listed as an inactive entity and FEI/EIN number is 47-1247519.

The principal and mailing address of Cardinal Capital Manager, LLC is 4400 N Scottsdale Rd Suite 9-553, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Mbw1, LLC from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays Street, Tallahassee, FL 32301-2525, handling all compliance and official matters for company.

On October 20, 2015, the company has filed the latest annual report.

Filing information

Company Name Cardinal Capital Manager, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M14000004937
FEI/EIN Number 47-1247519
Date Filed July 11, 2014
Company Age 10 years 9 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/23/2016
Event Effective Date NONE

The data on Cardinal Capital Manager, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

4400 N Scottsdale Rd Suite 9-553
Scottsdale, AZ 85251
Changed: 10/20/2015

Mailing Address

4400 N Scottsdale Rd Suite 9-553
Scottsdale, AZ 85251
Changed: 10/20/2015

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525
Registered Agent Resigned: 8/23/2016

Authorized Person(s) Details

Mbw1, LLC
4400 N Scottsdale Rd, Suite 9-553
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2016
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 5/25/2016
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/20/2015
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2013
Filed Date 10/20/2015
Report Year 2014
Filed Date 10/20/2015
Report Year 2015
Filed Date 10/20/2015

Document Images

08/23/2016 -- Reg. Agent Resignation
05/25/2016 -- LC Amendment
10/20/2015 -- Reinstatement
07/11/2014 -- Foreign Limited