Search icon

YOGO MOGOS, LLC - Florida Company Profile

Company Details

Entity Name: YOGO MOGOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGO MOGOS, 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: 13 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L16000092472
FEI/EIN Number 81-2630985

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

Address: 1306 MIRACLE STRIP PKWY, SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 120 W. PUJO STREET, STE. 300, LAKE CHARLES, LA, 70601, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCUS PAUL Agent 4401 STILLING CIRCLE, DESTIN, FL, 32541
AQUA CAPITAL LLC Authorized Member -
DOMINION CAPITAL LLC Authorized Member -
WJD ENTERTAINMENT, LLC Authorized Member 120 W. PUJO STREET, STE. 300, LAKE CHARLES, LA, 70601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 1306 MIRACLE STRIP PKWY, SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4401 STILLING CIRCLE, DESTIN, FL 32541 -
LC AMENDMENT 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
LC Amendment 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609387206 2020-04-28 0491 PPP 1306 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548-6219
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-6219
Project Congressional District FL-01
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8566.6
Forgiveness Paid Date 2021-02-12
7222738408 2021-02-11 0491 PPS 1306 Miracle Strip Pkwy SE, Fort Walton Beach, FL, 32548-6219
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62583.5
Loan Approval Amount (current) 62583.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-6219
Project Congressional District FL-01
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63200.76
Forgiveness Paid Date 2022-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State