Search icon

CAVALLO ESTATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Central Index Key

CIK number Mailing Address Business Address Phone
0001349309 11147 LONGSHORE WAY, WEST NAPLES, FL, 34119 11147 LONGSHORE WAY, WEST NAPLES, FL, 34119 -

Filings since 2005-12-27

Form type REGDEX
File number 021-85074
Filing date 2005-12-27
File View File

Key Officers & Management

Name Role Address
Dunn Troy Manager 2133 Bella Vista Drive, Farmington, UT, 84025
DUNN TROY Agent 355 Aylesbury Lane, Davenport, FL, 33837

Events

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 -

Documents

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