Search icon

CGH FLOORING LLC - Florida Company Profile

Company Details

Entity Name: CGH FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGH FLOORING 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: 08 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L16000026668
FEI/EIN Number 81-1329705

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

Address: 4072 CAMELOT WAY, TALLAHASSEE, FL, 32309, US
Mail Address: 4072 CAMELOT WAY, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS MARTINEZCESAR A Manager 4072 CAMELOT WAY, TALLAHASSEE, FL, 32309
CASTELLANOS MARTINEZKAYLA L Authorized Member 4072 CAMELOT WAY, TALLAHASSEE, FL, 32309
CASTELLANOS MARTINEZCESAR A Agent 4072 Camelot Way, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 4072 Camelot Way, Tallahassee, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 4072 CAMELOT WAY, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2021-03-04 4072 CAMELOT WAY, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2021-03-04 CASTELLANOS MARTINEZ, CESAR A -
LC AMENDMENT 2018-10-17 - -
LC AMENDMENT 2016-06-02 - -
LC AMENDMENT 2016-04-07 - -
LC STMNT OF RA/RO CHG 2016-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-01
LC Amendment 2018-10-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
LC Amendment 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170227210 2020-04-15 0491 PPP 180 Mallard Pond Cir, Crawfordville, FL, 32327
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7828.22
Loan Approval Amount (current) 7828.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crawfordville, WAKULLA, FL, 32327-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7878.19
Forgiveness Paid Date 2020-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State