Search icon

CG3 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CG3 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG3 GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2014 (11 years ago)
Document Number: L14000015903
FEI/EIN Number 46-4668185

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

Address: 1815 PURDY AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1815 PURDY AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANGYVETTE Manager 1815 PURDY AVE, MIAMI BEACH, FL, 33139
GARCIA ANGYVETTE Agent 1815 PURDY AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1815 PURDY AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-21 1815 PURDY AVE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000251185 ACTIVE COCE-21-016825 BROWARD CLERK OF COURTS 2021-05-21 2026-05-26 $3,527.00 G. PROULX, LLC., 3275 SW 42ND STREET, FT. LAUDERDALE, FL 33312

Court Cases

Title Case Number Docket Date Status
FRED EHRLICH and HOWARD ORNE VS YACHT AND RACQUET CLUB OF BOCA RATON CONDOMINIUM ASSOCIATION "D", INC., et al. 4D2021-0168 2021-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA013337

Parties

Name Fred Ehrlich
Role Appellant
Status Active
Representations Richard Ehrlich, Jonathan Mann, Robin Bresky, Jennifer L. Delgado
Name Howard Orne
Role Appellant
Status Active
Name Martin Nessel
Role Appellee
Status Active
Name CG3 GROUP, LLC
Role Appellee
Status Active
Name Irwin Danels
Role Appellee
Status Active
Name Yacht and Racquet Club of Boca Raton Condominium Association "D", Inc.
Role Appellee
Status Active
Representations Therese Ann Savona, Robert Rubinstein, Alexandra Valdes, Robert I. Rubin
Name Edith Pinsker
Role Appellee
Status Active
Name Anne Brickel
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fred Ehrlich
Docket Date 2021-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees' April 23, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 23, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fred Ehrlich
Docket Date 2021-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yacht and Racquet Club of Boca Raton Condominium Association "D", Inc.
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yacht and Racquet Club of Boca Raton Condominium Association "D", Inc.
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' April 8, 2021 amended motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further, ORDERED that appellants' April 7, 2021 motion for extension of time is denied as moot.
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED.
On Behalf Of Fred Ehrlich
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Fred Ehrlich
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 24, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Fred Ehrlich
Docket Date 2021-02-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Yacht and Racquet Club of Boca Raton Condominium Association "D", Inc.
Docket Date 2021-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yacht and Racquet Club of Boca Raton Condominium Association "D", Inc.
Docket Date 2021-02-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellees’ February 8, 2021 response, it is ORDERED that appellants’ January 22, 2021 motion to stay is denied. Further, ORDERED that appellant’s February 9, 2021 motion for leave to file a reply is granted, and the proposed reply and appendix are deemed filed as of the date of this order.
Docket Date 2021-02-09
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Fred Ehrlich
Docket Date 2021-02-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR LEAVE TO FILE A REPLY.
On Behalf Of Fred Ehrlich
Docket Date 2021-02-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Yacht and Racquet Club of Boca Raton Condominium Association "D", Inc.
Docket Date 2021-02-08
Type Response
Subtype Response
Description Response
On Behalf Of Yacht and Racquet Club of Boca Raton Condominium Association "D", Inc.
Docket Date 2021-02-01
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, with five (5) days from the date of this order, to appellant's January 22, 2021 "motion for stay pending appeal, or alternative motion to expedite appeal."
Docket Date 2021-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JANUARY 29, 2021 ORDER DENYING"AMENDED URGENT MOTION FOR STAY PENDING APPEALAND FOR RECONSIDERATION" IN TRIAL COURT
On Behalf Of Fred Ehrlich
Docket Date 2021-01-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Fred Ehrlich
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fred Ehrlich
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVE MOTION TO EXPEDITE APPEAL
On Behalf Of Fred Ehrlich
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Fred Ehrlich
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fred Ehrlich

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State