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. |
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 |
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 |
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 | - |
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