Search icon

CG GOLF VENTURE, LLC

Company Details

Entity Name: CG GOLF VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2013 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L13000176217
FEI/EIN Number 61-1729115
Address: 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL, 33301, US
Mail Address: 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pugatch Craig AESQ. Agent 101 NE 3rd Avenue, Fort Lauderdale, FL, 33301

Manager

Name Role Address
Boaziz Mordechai Manager 200 S Andrews Avenue, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005815 BONAVENTURE GOLF CLUB ACTIVE 2023-01-12 2028-12-31 No data 200 BONAVENTURE BLVD, WESTON, FL, 33326
G21000032925 BONAVENTURE COUNTRY CLUB ACTIVE 2021-03-09 2026-12-31 No data 200 BONAVENTURE BLVD, WESTON, FL, 33326
G15000019284 BONAVENTURE COUNTRY CLUB EXPIRED 2015-02-23 2020-12-31 No data 200 BONAVENTURE BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2023-06-28 No data No data
VOLUNTARY DISSOLUTION 2023-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-05-31 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2022-05-31 Pugatch, Craig A, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 101 NE 3rd Avenue, Suite 1800, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-06-28
LC Revocation of Dissolution 2023-06-28
VOLUNTARY DISSOLUTION 2023-04-25
AMENDED ANNUAL REPORT 2022-12-02
AMENDED ANNUAL REPORT 2022-06-30
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State