F.O.G. LLC - Florida Company Profile

Entity Name: | F.O.G. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2024 (a year ago) |
Document Number: | L05000033363 |
FEI/EIN Number | 810677460 |
Address: | 3975 WEST U.S. HIGHWAY 27, CLEWISTON, FL, 33440, US |
Mail Address: | 6006 Lebanon Rd., Mint Hill, NC, 28227, US |
ZIP code: | 33440 |
City: | Clewiston |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Massey Anthony A | Manager | 6006 Lebanon Rd, Mint Hill, NC, 28227 |
MASSEY ALICE | Manager | 6006 Lebanon Rd., Mint Hill, NC, 28227 |
Massey Patrick A | Manager | 6006 Lebanon Rd., Mint Hill, NC, 28227 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-22 | ROCKET LAWYER CORPORATE SERVICES LLC | - |
LC AMENDMENT | 2024-05-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 3975 WEST U.S. HIGHWAY 27, CLEWISTON, FL 33440 | - |
CANCEL ADM DISS/REV | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-05-22 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State