Search icon

CGZ HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
LC AMENDMENT 2013-05-20 - -

Documents

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