Search icon

CVG STRATEGY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CVG STRATEGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CVG STRATEGY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2009 (16 years ago)
Document Number: L09000020524
FEI/EIN Number 264545037

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

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
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHOLSTON CINDY V Managing Member 5445 MURRELL ROAD, VIERA, FL, 32955
GHOLSTON KEVIN M Manager 5445 MURRELL ROAD, VIERA, FL, 32955
GHOLSTON CINDY V Agent 5445 MURRELL ROAD, VIERA, FL, 32955

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
KEVIN GHOLSTON
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/JW1RTXAFN768
User ID:
P1072192
Trade Name:
CVG STRATEGY LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5F7U1
UEI Expiration Date:
2020-12-02

Business Information

Activation Date:
2019-12-03
Initial Registration Date:
2009-04-29

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5F7U1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2029-05-13
SAM Expiration:
2025-05-09

Contact Information

POC:
KEVIN M.. GHOLSTON
Corporate URL:
https://www.cvgstrategy.com

Form 5500 Series

Employer Identification Number (EIN):
264545037
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 2815 W. New Haven Ave., #304, West Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 5445 MURRELL ROAD, SUITE 102-120, VIERA, FL 32955 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38987.00
Total Face Value Of Loan:
38987.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,987
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,203.26
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $31,189.41
Utilities: $7,797.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State