Entity Name: | JOGIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Mar 2020 (5 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 16 Oct 2023 (a year ago) |
Document Number: | L20000092516 |
FEI/EIN Number | APPLIED FOR |
Address: | 7410 Gathering ct, reunion, FL, 34747, US |
Mail Address: | 7410 Gathering ct, reunion, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Toscano Peter | Agent | 801 US HWY 1, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
TOSCANO PETER | Manager | 8297 CHAMPIONS GATE BLVD #237, DAVENPORT, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 7410 Gathering ct, reunion, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 7410 Gathering ct, reunion, FL 34747 | No data |
LC STMNT OF AUTHORITY | 2023-10-16 | No data | No data |
REINSTATEMENT | 2023-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | Toscano, Peter | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC DISSOCIATION MEM | 2020-06-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
CORLCAUTH | 2023-10-16 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
CORLCDSMEM | 2020-06-05 |
Florida Limited Liability | 2020-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State