Search icon

C & G HOMES, LLC - Florida Company Profile

Company Details

Entity Name: C & G HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & G HOMES, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000027912
FEI/EIN Number 202546776

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

Address: 6895 SR 64 E, WAUCHULA, FL, 33873
Mail Address: 6895 SR 64 E, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON JASON Manager 6895 SR 64 E, WAUCHULA, FL, 33873
CARLTON JAKE Managing Member P.O. BOX 1031, WAUCHULA, FL, 33873
CARLTON JAMES M Managing Member P.O. BOX 591, WAUCHULA, FL, 33873
GOURLEY WAYNE Managing Member 6895 SR 64 EAST, WAUCHULA, FL, 33873
CARLTON JASON Agent 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 338502111

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-01 6895 SR 64 E, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL 33850-2111 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 6895 SR 64 E, WAUCHULA, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State