Search icon

M GO BLUE! L.L.C. - Florida Company Profile

Company Details

Entity Name: M GO BLUE! L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M GO BLUE! L.L.C. 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: 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: 27 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000022601
FEI/EIN Number 261492325

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

Address: 3629 MADACA LANE, TAMPA, FL, 33618
Mail Address: 3629 MADACA LANE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRZCINSKI RICHARD L Manager 3629 MADACA LANE, TAMPA, FL, 33618
SMITH W. LAWRENCE Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2008-04-28 3629 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 3629 MADACA LANE, TAMPA, FL 33618 -
LC AMENDED AND RESTATED ARTICLES 2007-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 101 E. KENNEDY BLVD., SUITE 3700, TAMPA, FL 33602 -
REINSTATEMENT 2007-05-10 - -
REGISTERED AGENT NAME CHANGED 2007-05-10 SMITH, W. LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State