Entity Name: | CDG ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDG 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. |
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 Feb 2005 (20 years ago) |
Date of dissolution: | 18 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | L05000013240 |
FEI/EIN Number |
352247323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4254 MARINE PKWY, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4254 MARINE PKWY, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERLACH GISELE G | Managing Member | 982 CHETTENHAM, SANTA BARBARA, CA, 93105 |
GOETZ PETER T | Managing Member | 3202 MARWICK AVE, LONG BEACH, CA, 90808 |
GOETZ-PINSON RENEE E | Managing Member | 1036 LA RUE AVE, LA VERNE, CA, 91750 |
GOETZ ANDREW W | Managing Member | 4254 MARINE PKWY, NEW PORT RICHEY, FL, 34652 |
GOETZ DIANA F | Managing Member | 4254 MARINE PKWY, NEW PORT RICHEY, FL, 34652 |
GOETZ GEORGETTE G | Managing Member | 839 MILLBURGH, GLENDORA, CA, 91740 |
GOETZ ANDREW W | Agent | 4254 MARINE PKWY, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 4254 MARINE PKWY, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 4254 MARINE PKWY, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 4254 MARINE PKWY, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State