Search icon

MAGNOLIA AVENUE LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA AVENUE LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA AVENUE LAND DEVELOPMENT, 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: 09 Sep 2003 (22 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L03000034039
FEI/EIN Number 200473151

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

Address: 9420 S MAGNOLIA AVE, OCALA, FL, 34476, US
Mail Address: 9420 S MAGNOLIA AVE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS PHILIP M Managing Member 9430 S MAGNOLIA AVE, OCALA, FL, 34476
MATTHEWS KAREN E Managing Member 9430 S MAGNOLIA AVE, OCALA, FL, 34476
MATTHEWS PHILIP M Agent 9420 S MAGNOLIA AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 9420 S MAGNOLIA AVE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2019-03-15 9420 S MAGNOLIA AVE, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2014-02-22 MATTHEWS, PHILIP M -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 9420 S MAGNOLIA AVE, OCALA, FL 34476 -

Documents

Name Date
LC Voluntary Dissolution 2023-03-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State