Search icon

CAGI HOTEL SUPPLY, LLC

Headquarter

Company Details

Entity Name: CAGI HOTEL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L18000105393
FEI/EIN Number 45-4523352
Address: 940 N. Fern Creek Ave, ORLANDO, FL, 32803, US
Mail Address: 940 N. Fern Creek Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAGI HOTEL SUPPLY, LLC, CONNECTICUT 1339239 CONNECTICUT

Agent

Name Role Address
CARROLL THEODROE R Agent 940 N. Fern Creek Ave, ORLANDO, FL, 32803

Manager

Name Role Address
CARROLL THEODORE R Manager 940 N Fern Creek Ave, ORLANDO, FL, 32803

President

Name Role Address
Carroll Theodore President 940 N. Fern Creek Ave, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060050 HOTEL SUPPLY AND DESIGN BY CAGI ACTIVE 2018-05-17 2029-12-31 No data 940 N FERN CREEK AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 940 N. Fern Creek Ave, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2020-01-22 940 N. Fern Creek Ave, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 940 N. Fern Creek Ave, ORLANDO, FL 32803 No data
LC AMENDMENT 2018-05-29 No data No data
CONVERSION 2018-05-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000014491. CONVERSION NUMBER 700000181467

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
LC Amendment 2018-05-29
Florida Limited Liability 2018-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State