Entity Name: | CAV LIMITED PARTNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAV LIMITED PARTNER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2009 (16 years ago) |
Document Number: | L09000000566 |
FEI/EIN Number |
26-4419943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Mail Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Picerne David R | President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
WERNECKE EDWARD | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
HALEY RICHARD R | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Cummings Jeff | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
DRPRMP MANAGER, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-05-22 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State