Search icon

CGS COMPANY US LLC - Florida Company Profile

Company Details

Entity Name: CGS COMPANY US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGS COMPANY US 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: 16 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jun 2024 (a year ago)
Document Number: L18000013531
FEI/EIN Number 832245553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 349 N Ivey Ln, Orlando, FL, 32811, US
Mail Address: 349 N Ivey Ln, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS ENDER E Manager 2320 Flamingo Lakes Drive, Kissimmee, FL, 34743
MACIAS ENDER E Agent 2320 Flamingo Lake Drive, Kissimmee, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030738 COUNTER GRANITE AND STONEWORK ACTIVE 2022-03-06 2027-12-31 - 2320 FLAMINGO LAKES DRIVE, KISSIMMEE, FL, 34743
G21000012540 C.R.P. MARBLE & GRANITE ACTIVE 2021-01-26 2026-12-31 - 2320 FLAMINGO LAKES DRIVE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-18 CGS COMPANY US LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 349 N Ivey Ln, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-04-28 349 N Ivey Ln, Orlando, FL 32811 -
LC AMENDMENT 2020-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 2320 Flamingo Lake Drive, Kissimmee, FL 34743 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 MACIAS, ENDER E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-09-27 E.M. TILE FLOORING LLC -

Documents

Name Date
LC Name Change 2024-06-18
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-19
LC Amendment 2020-08-24
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-10-14
LC Amendment and Name Change 2018-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State