Search icon

GOGO GADGETS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GOGO GADGETS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOGO GADGETS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000107439
FEI/EIN Number 81-2826811

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

Address: 20711 STERLINGTON DRIVE, SUITE C, LAND O LAKES, FL, 34638, US
Mail Address: 20711 STERLINGTON DRIVE, SUITE C, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTS BRANDON Managing Member 20711 STERLINGTON DRIVE SUITE C, LAND O LAKES, FL, 34638
MOHAMMED SALEEM Managing Member 20711 STERLINGTON DRIVE SUITE C, LAND O LAKES, FL, 34638
COLLINS NATALIE Agent 20711 STERLINGTON DRIVE, LAND O LAKES, FL, 34638
TOTALCFO, LLC Managing Member 20711 STERLINGTON DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000390064 TERMINATED 1000000749109 PASCO 2017-06-30 2037-07-06 $ 3,228.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-03
Florida Limited Liability 2016-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State