Search icon

CARAVAN CARGO LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARAVAN CARGO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2015
Business ALEI: 1186181
Annual report due: 31 Mar 2026
Business address: 240 WARDWELL STREET APT. 11, STAMFORD, CT, 06902, United States
Mailing address: 240 WARDWELL STREET APT. 11, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: travelwesteast@gmail.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
VOLODYMYR LAVRO Officer 240 WARDWELL STREET APT. 11, STAMFORD, CT, 06902, United States +1 203-554-3975 agencysilesia@gmail.com 240 WARDWELL STREET APT. 11, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VOLODYMYR LAVRO Agent 240 WARDWELL STREET APT. 11, STAMFORD, CT, 06902, United States 240 WARDWELL STREET APT. 11, STAMFORD, CT, 06902, United States +1 203-554-3975 agencysilesia@gmail.com 240 WARDWELL STREET APT. 11, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055451 2025-03-03 - Annual Report Annual Report -
BF-0012412252 2024-02-06 - Annual Report Annual Report -
BF-0011214840 2023-01-17 - Annual Report Annual Report -
BF-0009774826 2022-07-22 - Annual Report Annual Report -
BF-0010762263 2022-07-22 - Annual Report Annual Report -
BF-0010877540 2022-07-22 2022-07-22 Change of Email Address Business Email Address Change -
0006831801 2020-03-14 - Annual Report Annual Report 2020
0006329398 2019-01-21 - Annual Report Annual Report 2019
0006094338 2018-02-24 - Annual Report Annual Report 2018
0005927404 2017-09-16 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003391840 Active OFS 2020-07-25 2025-07-25 ORIG FIN STMT

Parties

Name CARAVAN CARGO LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information