Search icon

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

Company Details

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

CAG LABORATORIES, 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: 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: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000015117
FEI/EIN Number 593698955

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
WERBEL BRIAN 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 NW 8TH AVENUE, GAINESVILLE, FL, 32605
CAPUTO CHRISTOPHER P Agent 4645 NW 8TH AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 CAPUTO, CHRISTOPHER P -
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 -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State