Search icon

C & G FLORIDA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: C & G FLORIDA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & G FLORIDA 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: 09 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: L15000153798
FEI/EIN Number 611770332

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

Address: 2790 MONTICELLO WAY, KISSIMMEE, FL, 34741, US
Mail Address: 2790 MONTICELLO WAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ-BUITRAGO BLEIDY C Manager 2790 MONTICELLO WAY, KISSIMMEE, FL, 34741
CARDONA-JAMAICA EDGAR M Manager 2790 MONTICELLO WAY, KISSIMMEE, FL, 34741
GOMEZ-BUITRAGO BLEIDY C Agent 2790 MONTICELLO WAY, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035444 CHOLAOLAND ACTIVE 2021-03-14 2026-12-31 - 2790 MONTICELLO WAY, KISSIMMEE, FL, 34741
G15000098807 CHOLAOLAND EXPIRED 2015-09-25 2020-12-31 - 600 NORTH THACKER AVENUE, SUITE A13, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2790 MONTICELLO WAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-04-30 2790 MONTICELLO WAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2790 MONTICELLO WAY, KISSIMMEE, FL 34741 -
LC AMENDMENT 2015-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
LC Amendment 2015-10-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State