Search icon

CAGJJ LLC - Florida Company Profile

Company Details

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

CAGJJ 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: 04 Sep 2008 (17 years ago)
Document Number: L08000084096
FEI/EIN Number 300503747

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

Address: 8615 Warwick Shore Crossing, ORLANDO, FL, 32829, US
Mail Address: 8615 Warwick Shore Crossing, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRONCOSO CRUZ G Treasurer 8615 Warwick Shore Crossing, ORLANDO, FL, 32829
TRONCOSO CRUZ G Manager 8615 Warwick Shore Crossing, ORLANDO, FL, 32829
TRONCOSO CRUZ G Secretary 8615 Warwick Shore Crossing, ORLANDO, FL, 32829
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077479 DANUBE VILLAGE APARTMENTS ACTIVE 2021-06-09 2026-12-31 - 8615 WARWICK SHORE CROSSING, ORLANDO, FL, 32829
G09084900392 DAUNBE VILLAGE APARTMENTS EXPIRED 2009-03-25 2014-12-31 - 5920 PROVIDENCE CROSSING TRAIL, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 8615 Warwick Shore Crossing, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2017-01-17 8615 Warwick Shore Crossing, ORLANDO, FL 32829 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State