Entity Name: | C-G USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C-G USA, 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. |
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: | 04 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000053149 |
FEI/EIN Number |
800718512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 433 Plaza Real Ste 345, BOCA RATON, FL, 33432, US |
Address: | 249 SE 18TH AVE., DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAAKON GARDER CARL | Manager | 433 Plaza Real Ste 345, BOCA RATON, FL, 33432 |
HAAKON GARDER CARL | Secretary | 433 Plaza Real Ste 345, BOCA RATON, FL, 33432 |
HAAKON GARDER CARL | Treasurer | 433 Plaza Real Ste 345, BOCA RATON, FL, 33432 |
HELDRE LARS | Agent | 800 Andrew Avenue, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 800 Andrew Avenue, unit 15, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 249 SE 18TH AVE., DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-10 | HELDRE, LARS | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-26 | 249 SE 18TH AVE., DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State