Entity Name: | CAGESMITH ENCLOSURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAGESMITH ENCLOSURES 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: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000039302 |
FEI/EIN Number |
272333578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1181 S SUMTER BLVD, NORTH PORT, FL, 34287, US |
Mail Address: | 1181 S SUMTER BLVD, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY JEFFREY | Managing Member | 1181 S SUMTER BLVD, NORTH PORT, FL, 34287 |
NTB SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1181 S SUMTER BLVD, APT # 313, NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1181 S SUMTER BLVD, APT # 313, NORTH PORT, FL 34287 | - |
LC AMENDMENT | 2016-07-06 | - | - |
LC AMENDMENT | 2015-03-10 | - | - |
LC NAME CHANGE | 2014-06-25 | CAGESMITH ENCLOSURES LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-01-11 | NTB SERVICES LLC | - |
LC AMENDMENT | 2011-05-24 | - | - |
LC AMENDMENT | 2011-04-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000509705 | ACTIVE | 2022 SC 003958 SC | SARASOTA COUNTY COURT CLERK | 2022-09-09 | 2027-11-08 | $5,745.52 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., A DEL, ONE ABC PARKWAY, BELOIT, WI, 53511 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-16 |
LC Amendment | 2016-07-06 |
ANNUAL REPORT | 2016-02-05 |
LC Amendment | 2015-03-10 |
ANNUAL REPORT | 2015-01-22 |
LC Name Change | 2014-06-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State