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. |
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 |
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 | - |
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 |
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 | - |
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