Search icon

BORGO LLC - Florida Company Profile

Company Details

Entity Name: BORGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORGO 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: 10 Dec 2009 (15 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L09000117656
FEI/EIN Number 271472146

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

Address: 821 ALASKA WOODS LN, ORLANDO, FL, 32824, US
Mail Address: 821 ALASKA WOODS LN, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTONE WALTER Managing Member 821 ALASKA WOODS LN, ORLANDO, FL, 32824
OTTONE WALTER Agent 821 ALASKA WOODS LN, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014249 GS AUTO CENTER EXPIRED 2010-02-12 2015-12-31 - 5293 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 821 ALASKA WOODS LN, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-01-26 821 ALASKA WOODS LN, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 821 ALASKA WOODS LN, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2021-02-01 OTTONE, WALTER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State