Search icon

CAVALIERE FINANCIAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: CAVALIERE FINANCIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVALIERE FINANCIAL SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Feb 2015 (10 years ago)
Document Number: P15000017088
FEI/EIN Number 47-3185074

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

Address: 2113 FAIRLANE DRIVE, LARGO, FL, 33771, US
Mail Address: 2113 FAIRLANE DRIVE, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALIERE LEANNE President 2113 FAIRLANE DRIVE, LARGO, FL, 33771
CAVALIERE LEANNE Secretary 2113 FAIRLANE DRIVE, LARGO, FL, 33771
CAVALIERE LEANNE Treasurer 2113 FAIRLANE DRIVE, LARGO, FL, 33771
CAVALIERE RICHARD Vice President 2113 FAIRLANE DRIVE, LARGO, FL, 33771
CAVALIERE LEANNE Agent 2113 FAIRLANE DRIVE, LARGO, FL, 33771

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7566858805 2021-04-21 0455 PPS 2113 Fairlane Dr, Largo, FL, 33771-1134
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4791.67
Loan Approval Amount (current) 4791.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1134
Project Congressional District FL-13
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4826.54
Forgiveness Paid Date 2022-01-19
8730028408 2021-02-13 0455 PPP 2113 Fairlane Dr, Largo, FL, 33771-1134
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4791.67
Loan Approval Amount (current) 4791.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1134
Project Congressional District FL-13
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4851.3
Forgiveness Paid Date 2022-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State