Search icon

MOG ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MOG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOG ENTERPRISES, 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: 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

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

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

Key Officers & Management

Name Role Address
MOORMAN MARC L Agent 2643 MILLER COURT, WESTON, FL, 33332
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 - 1087 SHOTGUN RD, SUNRISE, FL, 33326
G12000034330 WHATS THE SCORE 247 ACTIVE 2012-04-10 2027-12-31 - PO BOX 268602, WESTON, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 MOORMAN, MARC L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2643 MILLER COURT, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2015-04-30 2643 MILLER COURT, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2643 MILLER COURT, WESTON, FL 33332 -

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 Apr 2025

Sources: Florida Department of State