Search icon

CGS SECURITY CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: CGS SECURITY CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGS SECURITY CONCEPTS 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: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L15000196776
FEI/EIN Number 81-0684146

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

Address: 511 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 511 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY GEORGE Manager 507 N PERRY AVE, JUPITER, FL, 33458
STELICHA MICHAEL J Manager 9832 DAHLIA AVE, PALM BEACH GARDENS, FL, 33410
CLAY GEORGE M Agent 507 N PERRY AVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102162 NORTH COUNTY TACTICAL ACTIVE 2021-08-05 2026-12-31 - 511 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33408
G15000120332 NORTH COUNTY TACTICAL EXPIRED 2015-11-30 2020-12-31 - 515 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 511 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-01-03 511 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 CLAY, GEORGE M -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 507 N PERRY AVE, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-01-04
Florida Limited Liability 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State