Search icon

CAG PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAG PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAG PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: L00000015103
FEI/EIN Number 593698951

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

Address: 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605
Mail Address: 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOCK ANDREW L Managing Member 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605
CAPUTO CHRISTOPHER P President 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605
O'MEARA JAMES J Vice President 4645 MW 8TH AVENUE, GAINESVILLE, FL, 32605
CAPUTO CHRISTOPHER P Agent 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-20 CAPUTO, CHRISTOPHER P -
REINSTATEMENT 2005-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2005-02-21 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State