Search icon

CAG HERNANDO 649, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAG HERNANDO 649, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAG HERNANDO 649, 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: 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: 17 Dec 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000114860
FEI/EIN Number 264183313

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

Key Officers & Management

Name Role
CAG MANAGER EXCHANGE H649, LLC Manager
CAG MANAGER EXCHANGE H649, LLC Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001473779
Phone:
(407) 330-3062

Latest Filings

Form type:
D
File number:
021-134974
Filing date:
2009-10-05
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 CAG MANAGER EXCHANGE H649, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-09-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State