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. |
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 |
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 |
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 | - | - |
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