Search icon

MAGNOLIA PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA PROPERTY 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: 14 Sep 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: L04000067396
FEI/EIN Number 134297182

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

Address: 1218 PARK AVE., SANFORD, FL, 32771
Mail Address: 1619 RYDER CUP DRIVE, WESTLAKE VILLAGE, CA, 91362
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK JOSEPH H Manager 1619 RYDER CUP DRIVE., WESTLAKE VILLAGE, CA, 91362
MACK JOSEPH H Agent 1218 PARK AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 1218 PARK AVE., SANFORD, FL 32771 -
REINSTATEMENT 2014-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-05 1218 PARK AVE., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-05-05 1218 PARK AVE., SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2007-07-05 MAGNOLIA PROPERTY LLC -
REINSTATEMENT 2007-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
LC Name Change 2007-07-05
REINSTATEMENT 2007-02-22
ANNUAL REPORT 2005-08-30
Florida Limited Liabilites 2004-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State