Search icon

CGB HOLDINGS, LLC - Florida Company Profile

Company Details

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

CGB HOLDINGS, 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: 22 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L05000062148
FEI/EIN Number 203467246

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

Address: 1202 SW 17th St., Ste 201-320, OCALA, FL, 34471, US
Mail Address: 1202 SW 17th St., Ste 201-320, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
BACHRODT CRAIG G Manager 1202 SW 17th St., Ste 201-320, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-18 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 101 E. Kennedy Boulevard Ste 2700, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 1202 SW 17th St., Ste 201-320, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-10-15 1202 SW 17th St., Ste 201-320, OCALA, FL 34471 -
REINSTATEMENT 2015-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State