Entity Name: | C & G AG, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & G AG, 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: | 17 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Nov 2024 (5 months ago) |
Document Number: | L17000085211 |
FEI/EIN Number |
82-1200010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 West venice Avenue, Venice, FL, 34285, US |
Mail Address: | 350 West venice Avenue, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C & G AG, LLC., MISSISSIPPI | 1260092 | MISSISSIPPI |
Headquarter of | C & G AG, LLC., NEW YORK | 7349562 | NEW YORK |
Headquarter of | C & G AG, LLC., KENTUCKY | 1239447 | KENTUCKY |
Name | Role | Address |
---|---|---|
GORE CAMERON | Manager | 912 EUCLID AVE APT 1, MIAMI BEACH, FL, 33139 |
CEDILLO ADOLPHO | Manager | 4480 SMYRNA RD, WHITEVILLE, NC, 28472 |
GORE RANDAL E | Authorized Member | 2268 JAMES B WHITE HWY NORTH, WHITEVILLE, FL, 28472 |
Rosales Nineth | Agent | 329 Nokomis Ave S, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-17 | 350 West venice Avenue, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2022-10-17 | 350 West venice Avenue, Venice, FL 34285 | - |
LC DISSOCIATION MEM | 2021-04-12 | - | - |
LC AMENDMENT | 2020-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 329 Nokomis Ave S, Suite J, Venice, FL 34285 | - |
REINSTATEMENT | 2019-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Rosales, Nineth | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
LC Amendment | 2024-11-13 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-07-15 |
CORLCDSMEM | 2021-04-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2020-06-22 |
REINSTATEMENT | 2019-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State