Search icon

CAGE HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 29 Feb 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (2 years ago)
Document Number: L10000032619
FEI/EIN Number 272771584
Mail Address: P.O. BOX 367685, Bonita Springs, FL, 34136, US
Address: 7147 Greenwood Park Circle, Fort Myers, FL, 33967, US
ZIP code: 33967
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State