Entity Name: | CSG GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSG 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: | 19 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Jun 2018 (7 years ago) |
Document Number: | L16000155595 |
FEI/EIN Number |
30-0952530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US |
Mail Address: | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONALIA JEFFREY S | Agent | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
BARRON COLLIER MANAGEMENT, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023002 | CSG GROUP, LLC D/B/A GOODLETTE CORNERS | EXPIRED | 2018-02-13 | 2023-12-31 | - | 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105 |
G18000016041 | CSG GROUP, LLC D/B/A GOODLETTE CORNERS | ACTIVE | 2018-01-30 | 2028-12-31 | - | 2600 GOLDEN GATE PKWY, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | SONALIA, JEFFREY S | - |
LC AMENDMENT | 2018-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-07-11 |
LC Amendment | 2018-06-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State