Search icon

FOGSO LLC - Florida Company Profile

Company Details

Entity Name: FOGSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOGSO 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: 16 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L15000157464
FEI/EIN Number 47-5100773

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

Address: 8021 Citrus Park , Unit 9045, Tampa, FL, 33625, US
Mail Address: 10312 Marchmont Ct, TAMPA, FL, 33626, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ NATALIA A Authorized Person 10312 Marchmont Ct, TAMPA, FL, 33626
ORTIZ PEREZ NATALIA A Agent 10312 Marchmont Ct, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159788 SNOWROLLS ACTIVE 2021-12-02 2026-12-31 - 5132 LONDONDERRY LN, WESLEY CHAPEL, FL, 33543
G15000112224 SNOWROLLS EXPIRED 2015-11-03 2020-12-31 - 1327 BIG SKY DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 8021 Citrus Park , Unit 9045, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2024-04-05 8021 Citrus Park , Unit 9045, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 10312 Marchmont Ct, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-10-01 ORTIZ PEREZ, NATALIA ANDREA -
LC STMNT OF RA/RO CHG 2018-10-01 - -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-10-04
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2397768503 2021-02-20 0455 PPP 2223 N West Shore Blvd, Tampa, FL, 33607-1411
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6330
Loan Approval Amount (current) 6330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-1411
Project Congressional District FL-14
Number of Employees 3
NAICS code 722310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6348.56
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State