Search icon

CG PROPERTY MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CG PROPERTY MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG PROPERTY MANAGEMENT SERVICES 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: 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L12000095678
FEI/EIN Number APPLIED FOR

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

Address: 9815 Lemonwood Dr, BOYNTON BEACH, FL, 33437, US
Mail Address: 9815 Lemonwood Dr, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN CHRISTIANE Manager 9815 Lemonwood Dr, BOYNTON BEACH, FL, 33437
WEISNER CLIFF D Manager 9815 Lemonwood Dr, BOYNTON BEACH, FL, 33437
GOLDSTEIN CHRISTIANE Agent 9815 Lemonwood Dr, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 9815 Lemonwood Dr, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2014-02-06 9815 Lemonwood Dr, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 9815 Lemonwood Dr, BOYNTON BEACH, FL 33437 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State