Entity Name: | CAGE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAGE HOLDINGS, 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: |
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: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 29 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | L10000032619 |
FEI/EIN Number |
272771584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 367685, Bonita Springs, FL, 34136, US |
Address: | 7147 Greenwood Park Circle, Fort Myers, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTZ KYLE F | Manager | P.O. BOX 367685, Bonita Springs, FL, 34136 |
WALTZ KYLE F | Agent | 7147 Greewnwood Park Circle, Fort Myers, FL, 33967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080027 | EXPEL MELBOURNE | EXPIRED | 2017-07-26 | 2022-12-31 | - | P.O., JACKSONVILLE BEACH, FL, 32240 |
G17000043992 | EXPEL MIAMI | EXPIRED | 2017-04-24 | 2022-12-31 | - | P.O. BOX 51292, JACKSONVILLE BEACH, FL, 32240 |
G17000033915 | FIRST COAST WILDLIFE SERVICES | EXPIRED | 2017-03-30 | 2022-12-31 | - | P.O. BOX 51292, JACKSONVILLE BEACH, FL, 32240 |
G17000028293 | CONSERV PEST & WILDLIFE SERVICES | EXPIRED | 2017-03-16 | 2022-12-31 | - | P.O. BOX 51292, JACKSONVILLE BEACH, FL, 32240 |
G17000009756 | EXPEL SC | EXPIRED | 2017-01-26 | 2022-12-31 | - | P.O. BOX 51292, JACKSONVILLE BEACH, FL, 32440 |
G14000062844 | FCW HUNTING | EXPIRED | 2014-06-19 | 2019-12-31 | - | P.O. BOX 51292, JACKSONVILLE BEACH, FL, 32240 |
G14000028295 | CONSERV | EXPIRED | 2014-03-20 | 2019-12-31 | - | P.O. BOX 51292, JACKSONVILLE BEACH, FL, 32240 |
G12000009816 | EXPEL | EXPIRED | 2012-01-29 | 2017-12-31 | - | P.O. BOX 51292, JACKSONVILLE BEACH, FL, 32240 |
G11000103968 | MAXIMIZE GAME MANAGEMENT | EXPIRED | 2011-10-24 | 2016-12-31 | - | 12627 SAN JOSE BLVD SUITE 205, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 7147 Greenwood Park Circle, Suite 15, Fort Myers, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 7147 Greewnwood Park Circle, Suite 15, Fort Myers, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 7147 Greenwood Park Circle, Suite 15, Fort Myers, FL 33967 | - |
LC STMNT OF RA/RO CHG | 2020-06-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-12-12 | CAGE HOLDINGS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
CORLCRACHG | 2020-06-22 |
ANNUAL REPORT | 2020-06-08 |
LC Amendment and Name Change | 2019-12-12 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State