Search icon

THE GLEN AT CAGAN CROSSINGS UNIT ONE, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE GLEN AT CAGAN CROSSINGS UNIT ONE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GLEN AT CAGAN CROSSINGS UNIT ONE, 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: 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: 25 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: L08000071646
FEI/EIN Number 263066001

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

Address: 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL, 34714
Mail Address: 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGAN CROSSINGS INVESTMENTS MGR NO. 2, INC Managing Member 16554 CROSSINGS BLVD., CLERMONT, FL, 34714
WILLIAM J. DEAS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078116 THE GLEN AT CAGAN CROSSINGS ACTIVE 2019-07-19 2029-12-31 - CAGAN MANAGEMENT GROUP, 16554 CAGAN CROSSINGS BLVD #1, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-08-08 - -
MERGER 2012-08-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000124455
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2010-02-15 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL 34714 -
LC AMENDMENT 2008-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State