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. |
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 |
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 |
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 | - |
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