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. |
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 |
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 |
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 |
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 | - | - |
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