Search icon

MAGNOLIA ENERGY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA ENERGY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA ENERGY, L.L.C. 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: 23 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000009655
FEI/EIN Number 510448572

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

Address: 1093 SHOTGUN RD, SUNRISE, FL, 33326
Mail Address: 1093 SHOTGUN RD, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN W. DEUTSCH, ESQ. Agent FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324
CRUZ CLEMENTE Managing Member 1093 SHOTGUN RD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-24 1093 SHOTGUN RD, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1093 SHOTGUN RD, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 FRANK, WEINBERG & BLACK, P.L., 7805 S.W 6TH COURT, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-01-15 STEVEN W. DEUTSCH, ESQ. -
REINSTATEMENT 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-12-08 - -
REINSTATEMENT 2005-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State