Entity Name: | FGO DELIVERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FGO DELIVERS, 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. |
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: | 23 Oct 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Sep 2023 (2 years ago) |
Document Number: | L18000247611 |
FEI/EIN Number |
83-2552822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 MOLA BLVD, ELMWOOD PARK, NJ, 07407, US |
Mail Address: | 630 MOLA BLVD, ELMWOOD PARK, NJ, 07407, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FGO DELIVERS, LLC, NEW YORK | 5455064 | NEW YORK |
Headquarter of | FGO DELIVERS, LLC, CONNECTICUT | 1366586 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MAUTNER ERIC | Manager | 37-18 57TH ST, WOODSIDE, NY, 11377 |
WOLF BARRETT | Manager | 37-18 57TH STREET, WOODSIDE, NY, 11377 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000131852 | FGO LOGISTICS | ACTIVE | 2018-12-13 | 2028-12-31 | - | 37-18 57TH STREET, WOODSIDE, NY, 11377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 630 MOLA BLVD, ELMWOOD PARK, NJ 07407 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 630 MOLA BLVD, ELMWOOD PARK, NJ 07407 | - |
LC STMNT OF RA/RO CHG | 2023-09-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-01 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-23 |
CORLCRACHG | 2023-09-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-10-28 |
Florida Limited Liability | 2018-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State