Search icon

CAGESMITH ENCLOSURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TERRY JEFFREY Managing Member 1181 S SUMTER BLVD, NORTH PORT, FL, 34287
NTB SERVICES LLC Agent -

Events

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 - -

Debts

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

Documents

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