Search icon

MOGO, LLC

Company Details

Entity Name: MOGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2014 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L14000125390
FEI/EIN Number 37-1765179
Address: 128 OLD PONTE VEDRA DR., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 128 OLD PONTE VEDRA DR., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WALLIS DONALD WESQ Agent 780 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Manager

Name Role Address
CASON JEANNE M Manager P.O. BOX 860, PONTE VEDRA BEACH, FL, 32004
CASON CATHERINE J Manager P.O. BOX 860, PONTE VEDRA BEACH, FL, 32004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1972 Gatehouse Ter, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2025-01-10 1972 Gatehouse Ter, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2021-01-13 128 OLD PONTE VEDRA DR., PONTE VEDRA BEACH, FL 32082 No data
LC AMENDED AND RESTATED ARTICLES 2016-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-25 WALLIS, DONALD W, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 780 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-21
LC Amended and Restated Art 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State