Search icon

C & G INVESTMENT PROPERTIES, LLC

Company Details

Entity Name: C & G INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2006 (19 years ago)
Document Number: L06000050251
FEI/EIN Number 412206195
Address: 1645 JESSIE STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 1645 JESSIE STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
GLAZIER, GLAZIER & DIETRICH, P.A. Agent

Manager

Name Role Address
CHILDERS BEN HIII Manager 1645 JESSIE STREET, JACKSONVILLE, FL, 32206
Gibbs Paul ASr. Manager 1645 JESSIE STREET, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
Childers Tina M Secretary 1645 JESSIE STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2020-06-18 GLAZIER, GLAZIER & DIETRICH, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1645 JESSIE STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2018-04-13 1645 JESSIE STREET, JACKSONVILLE, FL 32206 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000469406 TERMINATED 1000000278024 DUVAL 2012-05-29 2032-06-06 $ 1,079.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State