Entity Name: | GAGO TRUCKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Sep 2018 (6 years ago) |
Document Number: | L16000117467 |
FEI/EIN Number | 81-3040156 |
Address: | 2863 Executive Park Dr., Weston, FL, 33331, US |
Mail Address: | 2863 Executive Park Dr., Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANTINI OSVALDO | Agent | 2863 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
FANTINI OSVALDO | Manager | 2863 Executive Park Dr., Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2863 Executive Park Dr., Suite 105, Weston, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2863 Executive Park Dr., Suite 105, Weston, FL 33331 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | FANTINI, OSVALDO | No data |
LC AMENDMENT | 2018-09-17 | No data | No data |
LC NAME CHANGE | 2016-08-25 | GAGO TRUCKS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
LC Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-10 |
LC Name Change | 2016-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State