Search icon

MOG COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: MOG COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOG COLLECTION, 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 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

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

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

Key Officers & Management

Name Role Address
FRANCIS HARRY D Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FRANCIS HARRY D Treasurer 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
OKO SCOTT A Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
MORGAN JUDY B Secretary 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
PRITCHARD ROBERT H Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
STARKS MICHAEL B Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
OKO SCOTT A Agent 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 - 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 OKO, SCOTT A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2016-03-01 - -

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 Apr 2025

Sources: Florida Department of State