Entity Name: | CIG LBV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4702 SW 74 AVE, MIAMI, FL, 33155, US |
Mail Address: | 4702 SW 74 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CIG LODGING, LLC | 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 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W911YN10M0053 | 2010-05-11 | 2010-05-23 | 2010-05-23 | |||||||||||||||||||||
|
Title | CONTRACT HOTEL FOR YELLOW RIBBON CONFERE |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | V231: LODGING - HOTEL/MOTEL |
Recipient Details
Recipient | CIG LBV, LLC |
UEI | FP3VJJBAEMN6 |
Legacy DUNS | 831869164 |
Recipient Address | 1805 HOTEL PLAZA BLVD, LAKE BUENA VISTA, 328308406, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State