CIG LBV, LLC - Florida Company Profile

Entity Name: | CIG LBV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M07000005467 |
FEI/EIN Number | 260582713 |
Address: | 4702 SW 74 AVE, MIAMI, FL, 33155, US |
Mail Address: | 4702 SW 74 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Managing Member | - |
CABRERA ALVARO M | Manager | 4702 SW 74 AVE, MIAMI, FL, 33155 |
GRAY MARTIN | Manager | 4702 SW 74 AVE, MIAMI, FL, 33155 |
CABRERA ALVARO M | Agent | 4702A SW 74 AVENUE, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000105307 | HOLIDAY INN - LBV | EXPIRED | 2009-05-08 | 2014-12-31 | - | 2158 FAIRHAVEN CIRCLE, ATLANTA, GA, 30305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 4702 SW 74 AVE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 4702 SW 74 AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2011-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-05 | CABRERA, ALVARO M | - |
REINSTATEMENT | 2010-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 4702A SW 74 AVENUE, MIAMI, FL 33155 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELECTBUILD SOUTHERN CALIFORNIA, INC. VS T&G CORPORATION D/B/A T&G CONSTRUCTORS, CINCINNATI INSURANCE COMPANY, FLORIDA SURETY BONDS, INC., CIG LBV, LLC D/B/A C.I.G. HOSPITALITY AND WALT DISNEY PARKS AND RESORTS, U.S., INC. | 5D2016-1951 | 2016-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SELECTBUILD SOUTHERN CALIFORNIA, INC. |
Role | Appellant |
Status | Active |
Representations | RICHARD E. GUTTENTAG, DOUGLAS ROBERTS |
Name | WALT DISNEY PARKS AND RESORTS U.S., INC. |
Role | Appellee |
Status | Active |
Name | CIG LBV, LLC |
Role | Appellee |
Status | Active |
Name | T&G CORPORATION |
Role | Appellee |
Status | Active |
Representations | Kimberly A. Ashby, Joseph E. Foster |
Name | THE CINCINNATI INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | FLORIDA SURETY BONDS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Keith F. White |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-10-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-09-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-09-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL |
On Behalf Of | SELECTBUILD SOUTHERN CALIFORNIA, INC. |
Docket Date | 2016-07-19 |
Type | Order |
Subtype | Order Denying Motion for Mediation |
Description | ORD- Deny Mediation Motion ~ TO DESIGNATE MEDIATOR |
Docket Date | 2016-07-15 |
Type | Mediation |
Subtype | Other |
Description | Other ~ JOINT MOTION TO DESIGNATE BRUCE G. ALEXANDER, ESQ AS APPELLATE MEDIATOR |
On Behalf Of | SELECTBUILD SOUTHERN CALIFORNIA, INC. |
Docket Date | 2016-06-30 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-06-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE KIMBERLY ANN ASHBY 0322881 |
On Behalf Of | T&G CORPORATION |
Docket Date | 2016-06-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA RICHARD E. GUTTENTAG 0114510 |
On Behalf Of | SELECTBUILD SOUTHERN CALIFORNIA, INC. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/2/16 |
On Behalf Of | SELECTBUILD SOUTHERN CALIFORNIA, INC. |
Docket Date | 2016-06-07 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-06-07 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State