Entity Name: | MOGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOGO, 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: | 11 Aug 2014 (11 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
WALLIS DONALD WESQ | Agent | 780 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 1972 Gatehouse Ter, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 1972 Gatehouse Ter, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 128 OLD PONTE VEDRA DR., PONTE VEDRA BEACH, FL 32082 | - |
LC AMENDED AND RESTATED ARTICLES | 2016-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | WALLIS, DONALD W, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 780 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 | - |
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 Apr 2025
Sources: Florida Department of State