Search icon

CBG LUXURY REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: CBG LUXURY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBG LUXURY REAL ESTATE, 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: 16 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L11000094240
FEI/EIN Number 453020660

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

Address: 21798 Little Bear Ct, Boca Raton, FL, 33428, US
Mail Address: 21798 Little Bear Ct, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Cecile A Manager 21798 Little Bear CT, Boca Raton, FL, 33428
Diaz Cecile A Agent 21798 Little Bear Ct, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 21798 Little Bear Ct, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2019-04-30 21798 Little Bear Ct, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 21798 Little Bear Ct, Boca Raton, FL 33428 -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-04-28 CBG LUXURY REAL ESTATE, LLC -
REGISTERED AGENT NAME CHANGED 2014-05-09 Diaz, Cecile A -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-12
LC Name Change 2015-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State