Search icon

CAVALLERIA TOSCANA USA, LLC - Florida Company Profile

Company Details

Entity Name: CAVALLERIA TOSCANA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAVALLERIA TOSCANA USA, 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L11000104111
FEI/EIN Number 453229291

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

Address: 12161 Ken Adams Way, Suite 119, Wellington, FL, 33414, US
Mail Address: 12161 Ken Adams Way, Suite 119, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL C Manager 12161 Ken Adams Way, Wellington, FL, 33414
CARROLL LAURA LEsq. Auth BURNS & LEVINSON LLP, BOSTON, MA, 02110
Davis Michael C Agent 12161 Ken Adams Way, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 12161 Ken Adams Way, Suite 119, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-04-09 12161 Ken Adams Way, Suite 119, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 12161 Ken Adams Way, Suite 119, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Davis , Michael C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State