Search icon

MGO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MGO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGO PROPERTIES, 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: 22 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L11000022857
FEI/EIN Number 352408012

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

Address: C/O JAMES F. GRAY, 3615-B NW 13TH STREET, Gainesville, FL, 32609, US
Mail Address: JANET OWEN, 166 LANIER AVENUE, KINGSLAND, GA, 31548, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS JANET GTRUSTEE Manager 166 LANIER AVE, KINGSLAND, GA, 31548
OWENSBY KAREN MTRUSTEE Authorized Member 3 Longwood Ct, Okatie, SC, 29909
GRAY JAMES FESQ Agent 3615 B NW 13TH STREET, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 C/O JAMES F. GRAY, 3615-B NW 13TH STREET, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2019-10-07 C/O JAMES F. GRAY, 3615-B NW 13TH STREET, Gainesville, FL 32609 -
REGISTERED AGENT NAME CHANGED 2019-10-07 GRAY, JAMES F, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 3615 B NW 13TH STREET, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
LC Amendment 2019-10-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State