Search icon

CNG, LLC - Florida Company Profile

Company Details

Entity Name: CNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNG, 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: 09 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L00000006834
FEI/EIN Number 020679082

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

Address: 1136 NEW YORK AVE, SAINT CLOUD, FL, 34769
Mail Address: 1136 NEW YORK AVE, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS C. N Manager 1136 NEW YORK AVENUE, SAINT CLOUD, FL, 34769
GROSS C. N Managing Member 1136 NEW YORK AVE, SAINT CLOUD, FL, 34769
GROSS CHARLES N Agent 1136 NEW YORK AVE., SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1136 NEW YORK AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2006-05-01 1136 NEW YORK AVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1136 NEW YORK AVE., SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2003-04-02 GROSS, CHARLES NIII -

Documents

Name Date
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State