Search icon

NAPOLEON CAGE, LLC - Florida Company Profile

Company Details

Entity Name: NAPOLEON CAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPOLEON CAGE, 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: 13 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L06000026577
FEI/EIN Number 204497935

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

Address: 7791 T-Jar Drive, Pensacola, FL, 32526, US
Mail Address: 7791 T-Jar Drive, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGE NAPOLEON Manager 7791 T-Jar Drive, Pensacola, FL, 32526
cage heather k Auth 7791 T-Jar Drive, Pensacola, FL, 32526
CAGE NAPOLEON Agent 7791 T-Jar Drive, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7791 T-Jar Drive, Pensacola, FL 32526 -
CHANGE OF MAILING ADDRESS 2023-01-24 7791 T-Jar Drive, Pensacola, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 7791 T-Jar Drive, Pensacola, FL 32526 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 CAGE, NAPOLEON -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State