Search icon

CGG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CGG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGG PROPERTIES, 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: 21 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L10000055261
FEI/EIN Number 274578937

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

Address: 6557 Summer Duck Rd, TALLAHASSEE, FL, 32309, US
Mail Address: 1819 Miccosukee Commons Dr, TALLAHASSEE, FL, 32308, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINN CHRISTOPHER G Managing Member 6557 Summer Duck Rd, TALLAHASSEE, FL, 32309
GINN CHRIS G Agent 6557 Summer Duck Rd, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 6557 Summer Duck Rd, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2016-10-19 GINN, CHRIS G -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 6557 Summer Duck Rd, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 6557 Summer Duck Rd, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2012-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State