Entity Name: | CAVIAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | F16000001874 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 Market St, Suite 600, San Francisco, CA, 94103, US |
Mail Address: | 1455 Market St, Suite 600, San Francisco, CA, 94103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Friar Sarah | Treasurer | 1455 Market St, Suite 600, San Francisco, CA, 94103 |
Friar Sarah | President | 1455 Market St, Suite 600, San Francisco, CA, 94103 |
Smith Hillary | Secretary | 1455 Market St, Suite 600, San Francisco, CA, 94103 |
Wagner Dana | Director | 1455 Market St, Suite 600, San Francisco, CA, 94103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-27 | - | - |
REGISTERED AGENT CHANGED | 2020-02-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | 1455 Market St, Suite 600, San Francisco, CA 94103 | - |
CHANGE OF MAILING ADDRESS | 2019-05-02 | 1455 Market St, Suite 600, San Francisco, CA 94103 | - |
Name | Date |
---|---|
Withdrawal | 2020-02-27 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
Foreign Profit | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State