Search icon

CG & DG ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CG & DG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG & DG ENTERPRISES, 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: 04 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: L04000017326
FEI/EIN Number 200776871

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

Address: 197 Ninevah Rd., Waynesville, NC, 28786, US
Mail Address: 228 February Lane, Waynesville, NC, 28785, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUNTA DINA D Managing Member 228 February Lane, Waynesville, NC, 28785
Giunta CAROLYN G Managing Member 228 February Lane, Waynesville, NC, 28785
Gendreau Annette Agent 2307 Willow Branch Ave., Lutz, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2307 Willow Branch Ave., Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2022-01-28 197 Ninevah Rd., Waynesville, NC 28786 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 197 Ninevah Rd., Waynesville, NC 28786 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Gendreau, Annette -
LC NAME CHANGE 2011-02-11 CG & DG ENTERPRISES, LLC -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State