Entity Name: | CAVALIER AUTO TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAVALIER AUTO TRANSPORT 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: | 02 Mar 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Mar 2012 (13 years ago) |
Document Number: | L12000032510 |
FEI/EIN Number |
45-4231734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4781 N. CONGRESS AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 4781 N Congress Ave #2188, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAWLA PREET | Managing Member | 5589 Sandbirch Way, Lake Worth, FL, 33463 |
Chawla Preet | Agent | 5589 Sandbirch Way, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 4781 N. CONGRESS AVE, #2188, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-09 | 4781 N. CONGRESS AVE, #2188, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 5589 Sandbirch Way, Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-21 | Chawla, Preet | - |
CONVERSION | 2012-03-02 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000094401. CONVERSION NUMBER 700000120797 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State