Search icon

FTGOMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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