Search icon

M.A.G. LLC - Florida Company Profile

Company Details

Entity Name: M.A.G. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.A.G. 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: 02 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: L04000016625
FEI/EIN Number 200978289

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

Address: 4151 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4151 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ATTILE GREGG A Managing Member 4151 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
D'ATTILE MARIE T Member 4151 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
D'ATTILE GREGG A Agent 4151 NW 124 Avenue, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 4151 NW 124 Avenue, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 4151 NW 124TH AVENUE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2015-11-12 4151 NW 124TH AVENUE, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-11 D'ATTILE, GREGG A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000536556 TERMINATED 1000000105804 16478 320 2009-01-26 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000536572 TERMINATED 1000000105811 16478 321 2009-01-26 2029-02-04 $ 996.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000612142 TERMINATED 1000000105804 16478 320 2009-01-26 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000612175 TERMINATED 1000000105811 16478 321 2009-01-26 2029-02-11 $ 996.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000684968 ACTIVE 1000000105804 16478 320 2009-01-26 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000684992 ACTIVE 1000000105811 16478 321 2009-01-26 2029-02-18 $ 996.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State