Search icon

RTM GROUP BY G.O.G. LLC

Company Details

Entity Name: RTM GROUP BY G.O.G. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000047303
FEI/EIN Number 84-4777790
Address: 1442 N State Road 7, Lauderhill, FL 33313
Mail Address: 19655 118th Trail South, Boca Raton, FL 33498
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN, ROSE E Agent 19655 118th Trail South, Boca Raton, FL 33498

Chief Executive Officer

Name Role Address
DUCASSE, TESSIER, JR. Chief Executive Officer 19655 118th Trail South, Boca Raton, FL 33498

Manager

Name Role Address
CASSAGNOL, CHRISTOPHER Manager 19655 118th Trail South, Boca Raton, FL 33498
PHILOGENE, LOVELY Manager 19655 118th Trail South, Boca Raton, FL 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022034 UNLIMITED BAKING & EATERY ACTIVE 2020-02-19 2025-12-31 No data 4310 NW 63RD AVENUE, CORAL SPRINGS, FL, 33067
G20000022040 UNLIMITED BAKING BY GOG ACTIVE 2020-02-19 2025-12-31 No data 4310 NW 63RD AVENUE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1442 N State Road 7, Lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1442 N State Road 7, Lauderhill, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 19655 118th Trail South, Boca Raton, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-02-10

Date of last update: 16 Jan 2025

Sources: Florida Department of State