Search icon

MAGNOLIA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA PARTNERS, 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.
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: 06 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000020012
FEI/EIN Number 522370604

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

Address: 6573 Woodstock Rd, Acworth, GA, 30102, US
Mail Address: 6573 WOODSTOCK RD, ACWORTH, GA, 30102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAIG JON Manager 6573 Woodstock Rd, Acworth, GA, 30102
FLAIG KAREN Managing Member 6573 Woodstock Rd, Acworth, GA, 30102
DANIEL JOHN P Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 6573 Woodstock Rd, Acworth, GA 30102 -
CHANGE OF MAILING ADDRESS 2020-12-22 6573 Woodstock Rd, Acworth, GA 30102 -
LC AMENDMENT 2013-08-15 - -
LC AMENDMENT 2013-05-31 - -
LC AMENDMENT 2013-05-16 - -
REGISTERED AGENT NAME CHANGED 2009-04-02 DANIEL, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 501 COMMENDENCIA STREET, BEGGS & LANE, R.L.L.P., PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
LC Amendment 2013-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State