You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CAVA MOTORS LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company11/1/201811/1/2018DomesticProfit
Back To Top

Organization Information

Business Purpose4411 - Retail Trade - Motor Vehicle and Parts Dealers - Automobile Dealers (new, used) Capital Stock
Charter CountyHarrisonControl Number
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address2510 WHITE HALL BLVD
FAIRMONT, WV, 26554
Notice of Process AddressCAVA AND BANKO PLLC
117 EAST MAIN STREET
BRIDGEPORT, WV, 26330
Principal Office Address2510 WHITE HALL BLVD
FAIRMONT, WV, 26554
USA
Principal Office Mailing Address2510 WHITE HALL BLVD
FAIRMONT, WV, 26554
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberDANIEL CAVA
1027 LAUREN DRIVE
BRIDGEPORT, WV, 26330
MemberJULIUS ALOI
1313 LINCOLN WAY
FAIRMONT, WV, 26554
USA
OrganizerDANIEL CAVA
2510 WHITE HALL BLVD
FAIRMONT, WV, 26554
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
DAN CAVA CADILLACTRADENAME3/20/20199/28/2021
DAN CAVA GMCTRADENAME5/21/2024
DAN CAVA'S BUICK GMCTRADENAME10/9/20215/20/2024
DAN CAVA'S BUICK GMC CADILLACTRADENAME11/1/20189/28/2021
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
11/29/2018CAVA MOTORS WV LLC
Date Old Name
Back To Top
Date Amendment
11/29/2018NAME CHANGE: FROM CAVA MOTORS WV LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, February 2, 2026 — 3:27 PM