Search icon

CGC CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CGC CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGC CAPITAL, 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000010285
FEI/EIN Number 383776029

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

Address: 2810 E OAKLAND PARK BLVD, STE 101, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2810 E OAKLAND PARK BLVD, STE 101, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT CONNESS Manager 2740 EAST OAKLAND PARK BLVD., STE. 201, FORT LAUDERDALE, FL, 33306
CONNESS C. GRANT Agent 2810 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090734 1031 ALTERNATIVES GROUP, LLC EXPIRED 2010-10-04 2015-12-31 - 2740 E. OAKLAND PARK BLVD., STE. 201, FORT LAUDERDALE, FL, 33306
G09000141750 ALTERNATIVE INVESTMENT CORPORATION OF AMERICA EXPIRED 2009-08-03 2014-12-31 - 1200 N. FEDERDAL HWY., STE. 200, BOCA RATON, FL, 33432
G09000138189 ALTERNATIVE INVESTMENT CORPORATION OF AMERICA EXPIRED 2009-07-23 2014-12-31 - 1200 N. FEDERAL HWY., STE. 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2014-02-25 CGC CAPITAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-09-09 2810 E OAKLAND PARK BLVD, STE 101, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2013-09-09 2810 E OAKLAND PARK BLVD, STE 101, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2013-09-09 CONNESS, C. GRANT -
REGISTERED AGENT ADDRESS CHANGED 2013-09-09 2810 E OAKLAND PARK BLVD, STE 101, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-05
LC Amendment and Name Change 2014-02-25
Reg. Agent Change 2013-09-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-20
Florida Limited Liability 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State