Search icon

MOJO ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: MOJO ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOJO ENTERPRISE, 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: 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000093349
FEI/EIN Number 203900334

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

Address: 12438 Prather Avenue, Port Charlotte, FL, 33981, US
Mail Address: 12438 Prather Avenue, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARKO GEORGE Manager 12438 PRATHER AVE, PORT CHARLOTTE, FL, 33981
HAVLIK MAUREEN Y Manager 861 YAMATO RD, BOCA RATON, FL, 33431
YARKO GEORGE Agent 12438 PRATHER AVE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 12438 Prather Avenue, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2018-04-12 12438 Prather Avenue, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 12438 PRATHER AVE, PORT CHARLOTTE, FL 33981 -
LC AMENDED AND RESTATED ARTICLES 2017-08-14 - -
REINSTATEMENT 2007-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
LC Amended and Restated Art 2017-08-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State