Search icon

BRUCE V. CAVALL LLC - Florida Company Profile

Company Details

Entity Name: BRUCE V. CAVALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUCE V. CAVALL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000075015
FEI/EIN Number 201761703

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

Address: 34041 MADISON AVE., RIDGE MANOR, FL, 33523, US
Mail Address: 34041 MADISON AVE., RIDGE MANOR, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALL BRUCE V Managing Member 34041 MADISON AVE., RIDGE MANOR, FL, 33523
CAVALL BRUCE V Agent 34041 MADISON AVE., RIDGE MANOR, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-12-20 34041 MADISON AVE., RIDGE MANOR, FL 33523 -
REGISTERED AGENT NAME CHANGED 2005-12-20 CAVALL, BRUCE VMGRM -
REINSTATEMENT 2005-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-20 34041 MADISON AVE., RIDGE MANOR, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State