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