Search icon

MOG COLLECTION, LLC

Company Details

Entity Name: MOG COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L16000032408
FEI/EIN Number 81-1483023
Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OKO SCOTT A Agent 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
FRANCIS HARRY D Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
OKO SCOTT A Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
PRITCHARD ROBERT H Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
FRANCIS HARRY D Treasurer 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
MORGAN JUDY B Secretary 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Manager

Name Role Address
STARKS MICHAEL B Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131869 THE BRUMOS COLLECTION ACTIVE 2018-12-13 2028-12-31 No data 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 OKO, SCOTT A No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 No data
LC AMENDMENT 2016-03-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-07
LC Amendment 2021-05-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-07
LC Amendment 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State