Search icon

CVG STRATEGY, LLC

Company Details

Entity Name: CVG STRATEGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2009 (16 years ago)
Document Number: L09000020524
FEI/EIN Number 264545037
Address: 2815 W. New Haven Ave., #304, West Melbourne, FL, 32904, US
Mail Address: 5445 MURRELL ROAD, SUITE 102-120, VIERA, FL, 32955, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CVG STRATEGY, LLC 401(K) P/S PLAN 2023 264545037 2024-10-15 CVG STRATEGY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3212539791
Plan sponsor’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CINDY V. GHOLSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing CINDY V. GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2022 264545037 2023-06-08 CVG STRATEGY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3212539791
Plan sponsor’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2021 264545037 2022-04-28 CVG STRATEGY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3212539791
Plan sponsor’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2020 264545037 2021-04-07 CVG STRATEGY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3212539791
Plan sponsor’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2019 264545037 2020-05-14 CVG STRATEGY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3212539791
Plan sponsor’s address 5445 MURRELL RD STE 102-120, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 5445 MURRELL RD STE 102-120, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2018 264545037 2019-06-05 CVG STRATEGY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3212539791
Plan sponsor’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2017 264545037 2018-06-29 CVG STRATEGY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 3212539791
Plan sponsor’s address 5445 MURRELL RD STE 102-120, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2016 264545037 2017-07-07 CVG STRATEGY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3212539791
Plan sponsor’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature
CVG STRATEGY, LLC 401(K) P/S PLAN 2015 264545037 2016-08-10 CVG STRATEGY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3212539791
Plan sponsor’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 264545037
Plan administrator’s name CVG STRATEGY, LLC
Plan administrator’s address 2815 W NEW HAVEN AVE STE 304, MELBOURNE, FL, 32904
Administrator’s telephone number 3212539791

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing CINDY GHOLSTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GHOLSTON CINDY V Agent 5445 MURRELL ROAD, VIERA, FL, 32955

Managing Member

Name Role Address
GHOLSTON CINDY V Managing Member 5445 MURRELL ROAD, VIERA, FL, 32955

Manager

Name Role Address
GHOLSTON KEVIN M Manager 5445 MURRELL ROAD, VIERA, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 2815 W. New Haven Ave., #304, West Melbourne, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 5445 MURRELL ROAD, SUITE 102-120, VIERA, FL 32955 No data

Court Cases

Title Case Number Docket Date Status
CVG STRATEGY, LLC VS GROWTH TECHNOLOGIES, INC. 5D2017-4000 2017-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-11840-X

Parties

Name CVG STRATEGY, LLC
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name JOHN S. GARDINER
Role Appellee
Status Active
Representations DAVID J. KOHS, HOUSTON E. SHORT
Name GROWTH TECHNOLOGIES, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 312 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FILE NOTICE OF APPEARANCE W/IN 20 DAYS
Docket Date 2018-04-24
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ GROWTH TECH, INC NOW SOLE AE.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of CVG STRATEGY, LLC.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AB DUE 4/12. AE TO RETAIN COUNSEL BY 4/12.
Docket Date 2018-03-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; REPLY TO RESPONSE W/I 10 DYS OF RESPONSE; AE COUNSEL FILE NOTICE OF APPEARANCE W/IN 20 DAYS
Docket Date 2018-03-22
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ FINAL JUDGMENT
Docket Date 2018-03-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of JOHN S. GARDINER
Docket Date 2018-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO DETERMINE IF AE DESIRES TO FILE A PRO SE ANSWER BRIEF
On Behalf Of CVG STRATEGY, LLC.
Docket Date 2018-02-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CVG STRATEGY, LLC.
Docket Date 2018-01-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN JOSEPH BIGGIE 0084035
On Behalf Of CVG STRATEGY, LLC.
Docket Date 2017-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2017-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/27 ORDER
On Behalf Of CVG STRATEGY, LLC.
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/17
On Behalf Of CVG STRATEGY, LLC.
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State