Search icon

CAVALIA STABLES, LLC - Florida Company Profile

Company Details

Entity Name: CAVALIA STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAVALIA STABLES, 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: 04 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L12000001569
FEI/EIN Number 45-4197521

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

Address: 8210 sw 34th pl, Ocala, FL, 34481, US
Mail Address: 8210 sw 34th pl, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOME LUCIANO Authorized Member 8210 sw 34th pl, Ocala, FL, 34481
ARMAS ANA E Authorized Member 8210 sw 34th pl, Ocala, FL, 34481
HERNANDEZ GARCIA & ASOCIADOS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060595 CAVALIA SCHOOL EXPIRED 2015-06-15 2020-12-31 - 6200 SW 130 AVENUE, FORT LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 8210 sw 34th pl, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2024-09-13 8210 sw 34th pl, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2024-09-13 Hernandez Garcia & Asociados, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 2893 EXECUTIVE PARK DRIVE suite 121/123, Weston, FL 33331 -
LC AMENDMENT 2019-09-26 - -
LC DISSOCIATION MEM 2014-02-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
LC Amendment 2019-09-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State