Entity Name: | CAG CONSULTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAG CONSULTING SERVICES, 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. |
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: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000015781 |
FEI/EIN Number |
205087201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2403 RIVER TREE CIRCLE, SANFORD, FL, 32771, US |
Mail Address: | 2403 RIVER TREE CIRCLE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giovannetti Paul | Manager | 2403 RIVER TREE CIRCLE, SANFORD, FL, 32771 |
Giovannetti Paul | Agent | 2403 RIVER TREE CIRCLE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | Giovannetti, Paul | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 2403 RIVER TREE CIRCLE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2007-04-04 | 2403 RIVER TREE CIRCLE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-04 | 2403 RIVER TREE CIRCLE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-01 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-10-10 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State