Search icon

CG DAMIAN PROPERTIES, LLC - Florida Company Profile

Company Details

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

CG DAMIAN 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: 29 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L11000145250
FEI/EIN Number 454136704

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

Address: 4201 N. OCEAN BOULEVARD, #1009, BOCA RATON, FL, 33431, US
Mail Address: 816 FIFTH AVENUE, SUITE 800, PITTSBURGH, PA, 15219, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMIAN MICHAEL C Manager 4201 N. OCEAN BOULEVARD, #1009, BOCA RATON, FL, 33431
DAMIAN AUGUST M Manager 4201 N. OCEAN BOULEVARD, #1009, BOCA RATON, FL, 33431
GRAND MARK SESQ. Agent C/O GRAND & grand, p.a., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 GRAND, MARK S, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 C/O GRAND & grand, p.a., 4010 sheridan street, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-08-02 4201 N. OCEAN BOULEVARD, #1009, BOCA RATON, FL 33431 -
MERGER 2011-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000118917

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
CORLCRACHG 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State