Search icon

CG HOSPITALITY GROUP LLC

Company Details

Entity Name: CG HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L16000188615
FEI/EIN Number 81-4122874
Address: 8305 CHAMPIONS GATE BLVD., CHAMPIONS GATE, FL 33896
Mail Address: 8305 CHAMPIONS GATE BLVD., CHAMPIONS GATE, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PARK, STEVE Agent 8305 CHAMPIONS GATE BLVD., CHAMPIONS GATE, FL 33896

Authorized Member

Name Role Address
PARK, STEVE Authorized Member 23 HAWTHORN GROVE CIRCLE, HAWTHORN WOODS, IL 60047
JAGIRDAR, SHYAM Authorized Member 1 BUCKINGHAM DRIVE, EAST BRUNSWICK, NJ 08816
SUCHDE, MUKUL Authorized Member 9720 CAMBERLY CIRCLE, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115774 OSTERIA ITALIAN KITCHEN EXPIRED 2018-10-25 2023-12-31 No data 8266 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-11 PARK, STEVE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-08
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-01-11
Florida Limited Liability 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8403778402 2021-02-13 0455 PPS 8305 Champions Gate Blvd, Champions Gate, FL, 33896-8389
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127400
Loan Approval Amount (current) 127400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Champions Gate, OSCEOLA, FL, 33896-8389
Project Congressional District FL-09
Number of Employees 12
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128834.56
Forgiveness Paid Date 2022-04-20
2823947310 2020-04-29 0455 PPP 8305 Champions Gate Blvd, Champions Gate, FL, 33896
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Champions Gate, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 12
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91857.64
Forgiveness Paid Date 2021-04-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State