Entity Name: | CAVALLO ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAVALLO ESTATES, 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. |
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: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000118358 |
FEI/EIN Number |
203926739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2133 Bella Vista Drive, Farmington, UT, 84025, US |
Address: | 355 Alesbury Lane, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001349309 | 11147 LONGSHORE WAY, WEST NAPLES, FL, 34119 | 11147 LONGSHORE WAY, WEST NAPLES, FL, 34119 | - | |||||||||
|
Form type | REGDEX |
File number | 021-85074 |
Filing date | 2005-12-27 |
File | View File |
Name | Role | Address |
---|---|---|
Dunn Troy | Manager | 2133 Bella Vista Drive, Farmington, UT, 84025 |
DUNN TROY | Agent | 355 Aylesbury Lane, Davenport, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 355 Alesbury Lane, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 355 Alesbury Lane, Davenport, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 355 Aylesbury Lane, Davenport, FL 33837 | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-24 | DUNN, TROY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-01-28 |
REINSTATEMENT | 2010-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State