Search icon

CAVION LLC

Branch

Company Details

Entity Name: CAVION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Sep 2003 (21 years ago)
Branch of: CAVION LLC, MINNESOTA (Company Number 605f5abb-86d4-e011-a886-001ec94ffe7f)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: M03000003044
FEI/EIN Number 331069325
Address: 2939 MILLER ROAD, DECATUR, GA, 30035
Mail Address: 2939 MILLER ROAD, DECATUR, GA, 30035
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman of the Board

Name Role Address
TUFF TIMOTHY C Chairman of the Board 2939 MILLER ROAD, DECATUR, GA, 30035

Vice President

Name Role Address
CARDEN CHARLES B Vice President 2939 MILLER ROAD, DECATUR, GA, 30035
WALTERS JOHN C Vice President 2939 MILLER ROAD, DECATUR, GA, 30035
BOND HENRY R Vice President 2939 MILLER ROAD, DECATUR, GA, 30035

Assistant Secretary

Name Role Address
BOWEN SARAH K Assistant Secretary 2939 MILLER ROAD, DECATUR, GA, 30035

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 2939 MILLER ROAD, DECATUR, GA 30035 No data
CHANGE OF MAILING ADDRESS 2006-04-29 2939 MILLER ROAD, DECATUR, GA 30035 No data
NAME CHANGE AMENDMENT 2003-11-24 CAVION LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000747215 ACTIVE 1000000329160 LEON 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-05-17
Name Change 2003-11-24
Foreign Limited 2003-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State