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. |
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 |
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 |
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 | - |
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