Entity Name: | CGS TOURNAMENT & TRADING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CGS TOURNAMENT & TRADING 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: | 31 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | L16000171796 |
FEI/EIN Number |
81-3925408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 E STUART AVENUE, LAKE WALES, FL, 33853, US |
Mail Address: | 229 E STUART AVENUE, LAKE WALES, FL, 33853, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS MATT | Manager | 435 E TILMAN AVENUE, LAKE WALES, FL, 33853 |
OWENS MATT | Authorized Member | 435 E TILMAN AVENUE, LAKE WALES, FL, 33853 |
OWENS MATT | Agent | 435 E TILMAN AVENUE, LAKE WALES, FL, 33853 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022880 | CARL'S GAME STATION | ACTIVE | 2023-02-17 | 2028-12-31 | - | 229 E STUART AVE #7, LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 229 E STUART AVENUE, # 7, LAKE WALES, FL 33853 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 229 E STUART AVENUE, # 7, LAKE WALES, FL 33853 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 435 E TILMAN AVENUE, LAKE WALES, FL 33853 | - |
LC AMENDMENT | 2022-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-08 | OWENS, MATT | - |
LC DISSOCIATION MEM | 2016-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000158073 | TERMINATED | 1000000919676 | POLK | 2022-03-25 | 2042-03-30 | $ 1,528.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-17 |
LC Amendment | 2022-12-08 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
CORLCDSMEM | 2016-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State