Search icon

CGU HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CGU HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2024 (a year ago)
Document Number: L16000061760
FEI/EIN Number 81-1981738
Address: 1998 TRADE CENTER WAY, Suite 2, NAPLES, FL, 34109, US
Mail Address: 1998 TRADE CENTER WAY, Suite 2, NAPLES, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDINGTON MICHAEL Authorized Member 1140 RORDON AVE, NAPLES, FL, 34103
TWETAN CLIFFORD A Authorized Member 6140 HIDDEN OAKS LANE, NAPLES, FL, 34119
LAWRENCE JONATHAN President 27895 CARL CIRCLE, BONITA SPRINGS, FL, 34135
HEMMER ANDREW Authorized Member 1998 TRADE CENTER WAY STE 2, NAPLES, FL, 34109
LEBEAU CAROL L Agent 4953 CASTELLO DR., NAPLES, FL, 34103
CONNOR BARRY Manager 1998 TRADE CENTER WAY, NAPLES, FL, 34109
GASKINS CRAIG E Manager 1998 TRADE CENTER WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 4953 CASTELLO DR., #200, NAPLES, FL 34103 -
LC AMENDMENT 2020-04-06 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 LEBEAU, CAROL L. -
LC AMENDMENT 2019-06-24 - -
LC AMENDMENT 2017-06-29 - -
LC AMENDMENT 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 1998 TRADE CENTER WAY, Suite 2, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-01-18 1998 TRADE CENTER WAY, Suite 2, NAPLES, FL 34109 -
LC AMENDMENT 2016-04-11 - -

Documents

Name Date
LC Amendment 2024-06-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-06
LC Amendment 2020-04-06
ANNUAL REPORT 2020-01-17
LC Amendment 2019-06-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
218700.00
Total Face Value Of Loan:
218700.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198960.00
Total Face Value Of Loan:
198960.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198960.00
Total Face Value Of Loan:
198960.00

Trademarks

Serial Number:
98506893
Mark:
CGU HOMES
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CGU HOMES

Goods And Services

For:
Construction consultancy; Construction consultation; Construction management; Construction of houses; Construction project management services; Consultancy services relating to building construction; Consulting in the field of building construction; General construction contracting; Providing home r...
First Use:
2016-03-28
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$198,960
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$200,164.81
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $159,167
Utilities: $7,958.4
Rent: $31,834.6
Jobs Reported:
14
Initial Approval Amount:
$218,700
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,690.22
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $218,696
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State