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 |
Name | Role | Address |
---|---|---|
Pugatch Craig AESQ. | Agent | 101 NE 3rd Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Boaziz Mordechai | Manager | 200 S Andrews Avenue, Fort Lauderdale, FL, 33301 |
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 |
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 |
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