Search icon

MOG ENTERPRISES, LLC

Company Details

Entity Name: MOG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L06000016742
FEI/EIN Number 204838453
Address: 2643 MILLER COURT, WESTON, FL, 33332, US
Mail Address: 2643 MILLER COURT, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOORMAN MARC L Agent 2643 MILLER COURT, WESTON, FL, 33332

Managing Member

Name Role Address
MOORMAN MARC L Managing Member 2643 MILLER COURT, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018845 INSIDE SCORES EXPIRED 2019-02-06 2024-12-31 No data 1087 SHOTGUN RD, SUNRISE, FL, 33326
G12000034330 WHATS THE SCORE 247 ACTIVE 2012-04-10 2027-12-31 No data PO BOX 268602, WESTON, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-14 MOORMAN, MARC L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2643 MILLER COURT, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2643 MILLER COURT, WESTON, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2643 MILLER COURT, WESTON, FL 33332 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State