Search icon

CGN CAPITAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CGN CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGN CAPITAL 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000112499
FEI/EIN Number 47-1367577

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

Address: 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY, 11779, US
Mail Address: 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY, 11779, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CGN CAPITAL LLC, NEW YORK 5859630 NEW YORK

Key Officers & Management

Name Role Address
FINKBEINER CHET Manager 3505 Veterans Memorial Highway, Ronkonkoma, NY, 11779
FINKBEINER CHET Agent 4519 SE 16TH PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 FINKBEINER, CHET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY 11779 -
CHANGE OF MAILING ADDRESS 2018-04-27 3505 Veterans Memorial Highway, Suite D, Ronkonkoma, NY 11779 -
LC AMENDMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27
LC Amendment 2014-09-29
Florida Limited Liability 2014-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State