Entity Name: | CAG NUCLEAR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAG NUCLEAR, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Dec 2000 (24 years ago) |
Date of dissolution: | 07 Jun 2012 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2012 (13 years ago) |
Document Number: | L00000015116 |
FEI/EIN Number |
593698953
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 |
Name | Role | Address |
---|---|---|
SMOCK ANDREW L | Managing Member | 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605 |
WERBEL BRIAN | Managing Member | 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605 |
ROARK STEVEN F | Managing Member | 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605 |
O'MEARA JAMES J | Managing Member | 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605 |
ROARK STEVEN F | Agent | 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2012-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-01 | ROARK, STEVEN F | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-03 | 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2003-04-03 | 4645 NW 8TH AVENUE, GAINESVILLE, FL 32605 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2012-06-07 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State