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. |
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 |
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 |
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 | - | - |
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