Search icon

CAG LOGISTICS MANAGEMENT SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAG LOGISTICS MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAG LOGISTICS MANAGEMENT SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L15000138858
FEI/EIN Number 47-4854793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1560 W. Cleveland Street, Tampa, FL, 33606, US
Mail Address: 1560 W. Cleveland Street, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEK ANDREW Manager 1560 W. Cleveland Street, Tampa, FL, 33606
DEWITT LAW FIRM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051121 BEEF O' BRADYS ACTIVE 2021-04-14 2026-12-31 - 1936 BRUCE B. DOWNS BLVD, SUITE 176, WESLEY CHAPEL, FL, 33544
G20000143194 PARC CENTRE ACTIVE 2020-11-06 2025-12-31 - 1936 BRUCE B. DOWNS BLVD, SUITE 176, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1560 W. Cleveland Street, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-22 1560 W. Cleveland Street, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1560 W. Cleveland Street, Tampa, FL 33606 -
AMENDMENT 2023-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 DeWitt Law Firm, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709681 ACTIVE 24-CA-001549 HILLSBOROUGH 2024-09-10 2029-11-07 $70,059.69 JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-10-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1401006.47
Total Face Value Of Loan:
1401006.47

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1401006.47
Current Approval Amount:
1401006.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1416014.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State