Search icon

CAVALIER HOME BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: CAVALIER HOME BUILDERS, 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: 12 Jul 2006 (19 years ago)
Document Number: M06000003821
FEI/EIN Number 141858683

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

Address: 32 WILSON BLVD., 100, ADDISON, AL, 35540
Mail Address: P.O. BOX 4098, MARYVILLE, TN, 37802
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COOPER PRICE Chief Financial Officer 5000 CLAYTON ROAD, MARYVILLE, TN, 37802
RICHARDS BRITT President 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
BATCHELOR DAN Secretary 5000 CLAYTON ROAD, MARYVILLE, TN, 37802
POWELL RON Chairman 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009270 CLAYTON NASHVILLE ACTIVE 2024-01-16 2029-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G20000081891 CLAYTON ALABAMA ACTIVE 2020-07-13 2025-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G19000093669 CAVALIER HOMES EXPIRED 2019-08-27 2024-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G19000093672 BUCCANEER HOMES ACTIVE 2019-08-27 2029-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G11000075395 ADDISON DIVISION EXPIRED 2011-07-28 2016-12-31 - PO BOX 4298, MARYVILLE, TN, 37802
G11000075398 HAMILTON DIVISION EXPIRED 2011-07-28 2016-12-31 - PO BOX 4098, MARYVILLE, TN, 37802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-28 32 WILSON BLVD., 100, ADDISON, AL 35540 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 32 WILSON BLVD., 100, ADDISON, AL 35540 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State