Entity Name: | C&G PROPERTIES OF NPR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | L11000011415 |
FEI/EIN Number | 274681129 |
Address: | 8209 New York Ave., Hudson, FL, 34667, US |
Mail Address: | 8624 Roseanne Blvd., New Port Richey, FL, 34654, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
catellier brian | Agent | 8624 Roseanne Ave., New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
CATELLIER BRIAN | Managing Member | 8624 Roseanne Blvd., New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 8209 New York Ave., Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 8209 New York Ave., Hudson, FL 34667 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | catellier, brian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 8624 Roseanne Ave., New Port Richey, FL 34654 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-04 |
REINSTATEMENT | 2023-02-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State