Search icon

FG OPERATING FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FG OPERATING FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FG OPERATING FLORIDA, 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: 25 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L14000182063
FEI/EIN Number 47-2841439

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

Address: 15 SEA CASTLE ALLEY, ALYS BEACH, FL, 32461, US
Mail Address: 15 SEA CASTLE ALLEY, ALYS BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREESE RICHARD Manager 15 SEA CASTLE ALLEY, ALYS BEACH, FL, 32461
GOSS TIM K Manager 3500 MAPLE AVE STE 1100, DALLAS, TX, 75219
FREESE RICHARD Agent 15 SEA CASTLE ALLEY, ALYS BEACH, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046582 FLORA FARMS ACTIVE 2023-04-12 2028-12-31 - 16141 ARROWHEAD TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 15 SEA CASTLE ALLEY, ALYS BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2023-03-07 15 SEA CASTLE ALLEY, ALYS BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2023-03-07 FREESE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 15 SEA CASTLE ALLEY, ALYS BEACH, FL 32461 -
LC NAME CHANGE 2023-02-09 FG OPERATING FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-07
LC Name Change 2023-02-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State