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. |
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 |
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 |
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 | - |
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