Entity Name: | FTGOMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FTGOMS, 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. |
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: | 04 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000097806 |
FEI/EIN Number |
203688629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1936 Bruce B Downs Blvd #62, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 1936 BRUCE B DOWNS BLVD #62, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OPPEGAARD GRANT E | Manager | 6140 MORRISS POINT ROAD NW, WALKER, MN, 56484 |
SCRUGGS MICHAEL J | Manager | 1936 BRUCE B DOWNS BLVD #62, WESLEY CHAPEL, FL, 33544 |
TEMPLIN FRITZ H | Manager | 7013 COUNTY ROAD 38 NW, WALKER, MN, 56484 |
HIGDEM ROBERT K | Manager | 7034 SOUTH WALKER BAY ROAD NW, WALKER, MN, 56484 |
SCRUGGS MICHAEL J | Agent | 1936 BRUCE B DOWNS BLVD #62, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 1936 Bruce B Downs Blvd #62, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 1936 Bruce B Downs Blvd #62, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1936 BRUCE B DOWNS BLVD #62, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-13 | SCRUGGS, MICHAEL JMGR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-08-13 |
ANNUAL REPORT | 2006-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State