Search icon

CGDGCG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CGDGCG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGDGCG PROPERTIES, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000070507
FEI/EIN Number 20-3168852

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

Address: 276 HARBOR LANE NORTH, MASSAPEQUA PARK, NY, 11762, US
Mail Address: 276 HARBOR LANE NORTH, MASSAPEQUA PARK, NY, 11762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUCCIARDO RAYMOND Managing Member 276 HARBOR LANE NORTH, MASSAPEQUA PARK, NY, 11762
GRECO DENISE Authorized Member 5103 SW 13TH AVENUE, CAPE CORAL, FL, 33914
GRECO DENISE Agent 5103 SW 13TH AVENUE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 GRECO, DENISE -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2011-11-28 - -
REINSTATEMENT 2011-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 276 HARBOR LANE NORTH, MASSAPEQUA PARK, NY 11762 -
CHANGE OF MAILING ADDRESS 2007-07-05 276 HARBOR LANE NORTH, MASSAPEQUA PARK, NY 11762 -
AMENDED AND RESTATEDARTICLES 2005-12-16 - -

Documents

Name Date
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-11-24
ANNUAL REPORT 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State