Search icon

MORGAN GORDON HOLDING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MORGAN GORDON HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN GORDON HOLDING COMPANY 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: 11 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: L05000100183
FEI/EIN Number 205238617

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

Address: 8045 WHITFORD CT, WINDERMERE, FL, 34786
Mail Address: 8045 WHITFORD CT, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JOHN Manager 8045 WHITFORD CT, WINDERMERE, FL, 34786
MORGANS CHRIS Manager 13506 SUMMERPORT VILLAGE PARKWAY, #212, WINDERMERE, FL, 34786
GORDON KELLY A Manager 8045 WHITFORD CT, WINDERMERE, FL, 34786
MORGANS CHRIS J Agent 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-15 - -
REGISTERED AGENT NAME CHANGED 2010-03-15 MORGANS, CHRIS JMR -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 13506 SUMMERPORT VILLAGE PARKWAY, 212, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State