Search icon

CGE HOLDINGS, LLC

Company Details

Entity Name: CGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L15000163776
FEI/EIN Number 47-5162094
Address: 10900 US Highway 19 North, Clearwater, FL 33764
Mail Address: 10900 US Highway 19 North, Clearwater, FL 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEY, CHRIS Agent 10900 US Highway 19 North, Clearwater, FL 33764

Authorized Member

Name Role Address
ESTEY, CHRIS Authorized Member 10900 US Highway 19 North, Clearwater, FL 33764
DE SALABERRY, GAYLE Authorized Member 10900 US Highway 19 North, Clearwater, FL 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040189 HONEYSKIN EXPIRED 2016-04-20 2021-12-31 No data 1245 N HERCULES AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 10900 US Highway 19 North, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2023-01-31 10900 US Highway 19 North, Clearwater, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 10900 US Highway 19 North, Clearwater, FL 33764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194896 TERMINATED 1000000921456 PINELLAS 2022-04-18 2042-04-20 $ 4,375.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000117277 TERMINATED 1000000916913 PINELLAS 2022-02-21 2042-03-09 $ 11,871.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20

Date of last update: 20 Jan 2025

Sources: Florida Department of State