Search icon

GOGAN TRUST, LLC - Florida Company Profile

Company Details

Entity Name: GOGAN TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOGAN TRUST, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2016 (9 years ago)
Document Number: L05000014067
FEI/EIN Number 83-1918587

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

Address: 5055 SW 91st Ter Apt 301, Gainesville, FL, 32608, US
Mail Address: 5055 SW 91st Ter Apt 301, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGAN LINDA A Managing Member 5055 SW 91st Ter Apt 301, Gainesville, FL, 32608
Business to serve as RA Agent 5055 SW 91st Ter Apt 301, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 5055 SW 91st Ter Apt 301, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 5055 SW 91st Ter Apt 301, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2020-01-19 5055 SW 91st Ter Apt 301, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2018-01-14 Business to serve as RA -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State