Search icon

CGI ST. LUCIE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CGI ST. LUCIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Aug 2024 (a year ago)
Document Number: L18000051211
FEI/EIN Number 82-4578611
Address: 951 SW COUNTRY CLUB DRIVE, PORT ST LUCIE, FL, 34986, US
Mail Address: 951 SW COUNTRY CLUB DRIVE, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNEBURG DONALD Manager 951 SW COUNTRY CLUB DRIVE, PORT ST. LUCIE, FL, 34986
JOHNSON JAMES ELAINE Agent 255 EVERNIA STREET, SUITE PH-11, WEST PALM BEACH, FL, 33401
- Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062650 ST LUCIE TRAIL GOLF CLUB EXPIRED 2018-05-25 2023-12-31 - 951 SW COUNTRY CLUB DR, PORT ST LUCIE, FL, 34986
G18000062661 ST LUCIE TRAIL GOLF CLUB EXPIRED 2018-05-25 2023-12-31 - 951 SW COUNTRY CLUB DR, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-21 JOHNSON JAMES, ELAINE -
LC STMNT OF RA/RO CHG 2024-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 255 EVERNIA STREET, SUITE PH-11, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2022-06-29 - -
LC AMENDMENT 2020-05-18 - -
LC AMENDMENT 2020-04-08 - -
CHANGE OF MAILING ADDRESS 2020-02-11 951 SW COUNTRY CLUB DRIVE, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 951 SW COUNTRY CLUB DRIVE, PORT ST LUCIE, FL 34986 -
LC STMNT OF RA/RO CHG 2020-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
CORLCRACHG 2024-08-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-16
LC Amendment 2022-06-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
LC Amendment 2020-05-18
ANNUAL REPORT 2020-04-23
LC Amendment 2020-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
824010.00
Total Face Value Of Loan:
223213.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$824,010
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$225,066.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $223,213

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State