Search icon

MAGICAL MOUNTAIN LLC - Florida Company Profile

Company Details

Entity Name: MAGICAL MOUNTAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICAL MOUNTAIN 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000004411
FEI/EIN Number 900135646

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

Address: 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445, US
Mail Address: 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE NATHAN M Managing Member 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445
HAZLETT ALLISON Managing Member 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445
ROSE NATHAN M Treasurer 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445
ROSE NATHAN M Secretary 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445
ROSE NATHAN M President 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445
ROSE NATHAN M Agent 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900252 BLUE SKY MEDIA SOLUTIONS EXPIRED 2008-04-30 2013-12-31 - 310 EAST CORAL TRACE CIRCLE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State