Entity Name: | CGK33, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CGK33, 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: | 15 Nov 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000129935 |
FEI/EIN Number |
454161133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7731 Maslin Street, Windermere, FL, 34786, US |
Mail Address: | 7731 Maslin Street, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL KIRAN R | Managing Member | 7731 Maslin Street, Windermere, FL, 34786 |
PATEL KAYUR | Managing Member | 7731 Maslin Street, Windermere, FL, 34786 |
PATEL KEVIN | Managing Member | 7731 Maslin Street, Windermere, FL, 34786 |
M. STEWART AND COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065061 | GREAT WRAPS | EXPIRED | 2012-06-28 | 2017-12-31 | - | 4200 CONROY ROAD, SUITE 259, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7731 Maslin Street, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7731 Maslin Street, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-11 | 570 Lexington Green Lane, SANFORD, FL 32771 | - |
LC AMENDMENT | 2012-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment | 2012-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State