Entity Name: | CGZ HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CGZ HOLDINGS, 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: | 14 Feb 2013 (12 years ago) |
Date of dissolution: | 13 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2024 (4 months ago) |
Document Number: | L13000023975 |
FEI/EIN Number |
46-2039460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9032 OLD CHEMONIE ROAD, TALLAHASSEE, FL, 32309 |
Mail Address: | 9032 OLD CHEMONIE ROAD, TALLAHASSEE, FL, 32309 |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOTTOLI STEPHANIE G | Managing Member | 9032 OLD CHEMONIE RD, TALLAHASSEE, FL, 32309 |
GUEMPLE ROY R | Manager | 293 THORNBERG DRIVE, TALLAHASSEE, FL, 32312 |
ZOTTOLI IMMACOLATA | Manager | 9198 Bay Point Circle, West Palm Beach, FL, 33411 |
ZOTTOLI DANIEL | Manager | 1561 GLEN WILLOW LANE, WELLINGTON, FL, 33414 |
COBB JENNIFER | Manager | 7457 CREEKRIDGE CIRCLE, TALLAHASSEE, FL, 32309 |
COBB CHRISTOPHER G | Manager | 7457 CREEKRIDGE CIRCLE, TALLAHASSEE, FL, 32309 |
GUEMPLE ROY R | Agent | 293 THORNBERG DRIVE, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-13 | - | - |
LC AMENDMENT | 2013-05-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-13 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State