Search icon

CIG LBV, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-014159-O

Parties

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W911YN10M0053_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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