Search icon

CG COMPUTER AND WEB SERVICES - CGCOMPUWEB, LLC - Florida Company Profile

Company Details

Entity Name: CG COMPUTER AND WEB SERVICES - CGCOMPUWEB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG COMPUTER AND WEB SERVICES - CGCOMPUWEB, 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: 24 Sep 2014 (11 years ago)
Document Number: L14000149611
FEI/EIN Number 30-0842277

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

Address: 335 W Laurel Dr., Margate, FL, 33063, US
Mail Address: 335 W Laurel Dr., Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ERNESTO L Authorized Member 335 W Laurel Dr, Margate, FL, 33063
COLMAN ELIZABETH Authorized Member 335 W Laurel Dr, Margate, FL, 33063
Gonzalez Ernesto l Agent 335 W Laurel Dr., Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020130 CREIGHTS ACTIVE 2023-02-11 2028-12-31 - 335 W LAUREL DR, APT 7, MARGATE, FL, 33063
G18000047558 CG CARGO EXPRESS EXPIRED 2018-04-13 2023-12-31 - 335 W LAUREL DR, #7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 335 W Laurel Dr., 7, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-04-27 335 W Laurel Dr., 7, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 335 W Laurel Dr., 7, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Gonzalez, Ernesto l -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State