Search icon

C.G. INSULATION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: C.G. INSULATION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.G. INSULATION COMPANY 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: 08 Jul 2009 (16 years ago)
Date of dissolution: 30 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L09000065569
FEI/EIN Number 83-3239409

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

Address: 6524 SW 23 Street, Miramar, FL, 33023, US
Mail Address: 6524 SW 23 Street, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gayle Donald DMGR Manager 6524 SW 23 Street, Miramar, FL, 33023
Gayle Donald D Agent 6524 SW 23 Street, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 6524 SW 23 Street, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-01-22 Gayle, Donald D -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 6524 SW 23 Street, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-01-22 6524 SW 23 Street, Miramar, FL 33023 -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-14
REINSTATEMENT 2011-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State