Search icon

MAGIC BUS, LLC - Florida Company Profile

Company Details

Entity Name: MAGIC BUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC BUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L03000016122
FEI/EIN Number 010781495

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

Address: 10881 CROOKED RIVER ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: 10881 CROOKED RIVER ROAD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SAMUEL VTRUSTEE Manager 10881 CROOKED RIVER ROAD, BONITA SPRINGS, FL, 34135
JOHNSON JACQUELINE DTRUSTEE Manager 10881 CROOKED RIVER ROAD, BONITA SPRINGS, FL, 34135
JOHNSON SAMUEL V Agent 10881 CROOKED RIVER ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 10881 CROOKED RIVER ROAD, #201, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 10881 CROOKED RIVER ROAD, #201, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-01-13 10881 CROOKED RIVER ROAD, #201, BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2021-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 JOHNSON, SAMUEL V. -
LC AMENDED AND RESTATED ARTICLES 2021-11-22 - -
LC AMENDMENT 2021-10-04 - -
LC AMENDMENT AND NAME CHANGE 2006-05-16 MAGIC BUS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-06
LC Amendment 2021-11-22
LC Amended and Restated Art 2021-11-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State