Search icon

CADVIL LLC - Florida Company Profile

Company Details

Entity Name: CADVIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CADVIL 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: 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: 16 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L10000064116
FEI/EIN Number N/A

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

Address: 3 Hills Road, Gloucester, MA 01930-1770
Mail Address: 3 Hills Road, Gloucester, MA 01930-1770
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN R. GLADSTONE, P.A. Agent -
Maguire, Darin Edward Manager 53 Buffum Street, Salem, MA 01970
Maguire, Christopher Theodore Manager 29 Carpenter Street, Attlelboro, MA 02703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 7000 West Palmetto Park Road, Suite 210, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3 Hills Road, Gloucester, MA 01930-1770 -
CHANGE OF MAILING ADDRESS 2023-03-29 3 Hills Road, Gloucester, MA 01930-1770 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Stephen R. Gladstone, P.A. -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
JIVETTE PARILLA VS CADVIL, LLC 4D2023-1023 2023-04-26 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE230008781

Parties

Name Jivette Parilla
Role Appellant
Status Active
Name CADVIL LLC
Role Appellee
Status Active
Representations Jonathan Zim
Name Hon. Jackie Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jivette Parilla

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-02-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State