Search icon

CSG GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SONALIA JEFFREY S Agent 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
BARRON COLLIER MANAGEMENT, LLC Manager -

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 SONALIA, JEFFREY S -
LC AMENDMENT 2018-06-14 - -

Documents

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