Search icon

MOGO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State