Search icon

CAVALIER INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CAVALIER INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAVALIER INVESTMENTS, 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: 30 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2012 (12 years ago)
Document Number: L12000138301
FEI/EIN Number 59-3450362

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

Address: 8687 W. IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL, 34747, US
Mail Address: 8687 W. IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY WILLIAM President 8687 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
Hernandez Fausto Auth 8687 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747
WATSON SLOANE PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 ATTN: JEREMY SLOANE, ESQ, 390 N ORANGE AVE, STE 1800, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 8687 W. IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-02-20 8687 W. IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2020-02-20 WATSON SLOANE PLLC -
CONVERSION 2012-10-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000051049. CONVERSION NUMBER 300000126303

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State