Search icon

CDG LABRE PLACE, LLC - Florida Company Profile

Company Details

Entity Name: CDG LABRE PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDG LABRE PLACE, 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000081309
FEI/EIN Number 203328439

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

Address: 5255 NW 29th Avenue, Miami, FL, 33142, US
Mail Address: 5255 NW 29th Avenue, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER MATTHEW S Managing Member 5255 NW 29th Avenue, Miami, FL, 33142
Roth Jeffrey Agent 866 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 5255 NW 29th Avenue, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-04-19 5255 NW 29th Avenue, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Roth, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 866 South Dixie Highway, Coral Gables, FL 33146 -
LC NAME CHANGE 2010-03-30 CDG LABRE PLACE, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-10
LC Name Change 2010-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State