Search icon

CAVALRY PORTFOLIO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CAVALRY PORTFOLIO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Jun 2002 (23 years ago)
Document Number: M02000001603
FEI/EIN Number 270011392

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

Address: 1 American Lane, Suite 220, Greenwich, CT, 06831, US
Mail Address: 1 American Lane, Suite 220, Greenwich, CT, 06831, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
CAVALRY INVESTMENTS, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1 American Lane, Suite 220, Greenwich, CT 06831 -
CHANGE OF MAILING ADDRESS 2022-05-01 1 American Lane, Suite 220, Greenwich, CT 06831 -

Court Cases

Title Case Number Docket Date Status
MICHAEL O. DONALDSON VS CAVALRY PORTFOLIO SERVICES, LLC AS ASSIGNEE OF CAVALRY SPV I, LLC AS ASSIGNEE OF FIA CARD SERVICES, N.A. AS ASSIGNEE OF MBNA/FIA CARD SERVICES, N.A. 5D2017-0630 2017-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-39927

Parties

Name MICHAEL O. DONALDSON
Role Appellant
Status Active
Name FIA CARD SERVICES, N.A.
Role Appellee
Status Active
Name CAVALRY PORTFOLIO SERVICES, LLC
Role Appellee
Status Active
Representations CARLA T. REECE, HUNT & KAHN, P.A.
Name CALVALRY SPV I, LLC
Role Appellee
Status Active
Name MBNA/FIA CARD SERVICES, N.A.
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ PS MICHAEL O. DONALDSON 156736
On Behalf Of MICHAEL O. DONALDSON
Docket Date 2017-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL O. DONALDSON
Docket Date 2017-05-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD AMY E. GOODBLATT 850160
Docket Date 2017-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CAVALRY PORTFOLIO SERVICES, LLC
Docket Date 2017-03-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-03-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ PS MICHAEL O. DONALDSON 156736
On Behalf Of MICHAEL O. DONALDSON
Docket Date 2017-03-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-03-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2017-03-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 10 DAYS
Docket Date 2017-03-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/17
On Behalf Of MICHAEL O. DONALDSON
Docket Date 2017-03-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State