Search icon

CAG HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAG HOLDINGS LLC 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: 24 Nov 2004 (20 years ago)
Document Number: L04000085454
FEI/EIN Number 432066917

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

Address: 1170 Greywood Lane, The Villages, FL, 32163, US
Mail Address: 1170 Greywood Lane, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAG HOLDINGS LLC, MISSISSIPPI 997447 MISSISSIPPI

Key Officers & Management

Name Role Address
ALDRIDGE-GLOVER CAROL B Manager 1170 Greywood Lane, The Villages, FL, 32163
ALDRIDGE-GLOVER CAROL B Agent 1170 Greywood Lane, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023387 SPLASH NATURALLY EXPIRED 2016-03-04 2021-12-31 - 3100 NW 125TH WAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1170 Greywood Lane, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-01-30 1170 Greywood Lane, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1170 Greywood Lane, The Villages, FL 32163 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State