Search icon

MAGICAL ARTS AND DESIGN LLC - Florida Company Profile

Company Details

Entity Name: MAGICAL ARTS AND DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICAL ARTS AND DESIGN 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: 17 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L04000093628
FEI/EIN Number 202064304

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

Address: 330 ELIZABETH ST., KEY WEST, FL, 33040, US
Mail Address: 330 Elizabeth St, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER DONNA Manager 330 ELIZABETH ST, KEY WEST, FL, 33040
Carpenter Donna L Agent 330 ELIZABETH ST., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031923 KEY WEST GHOST AND MYSTERIES TOUR ACTIVE 2022-03-10 2027-12-31 - 330 ELIZABETH STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 330 ELIZABETH ST., Apt #1, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 330 ELIZABETH ST., Apt #1, KEY WEST, FL 33040 -
LC AMENDMENT 2017-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 330 ELIZABETH ST., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Carpenter, Donna Lea -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
LC Amendment 2017-12-22
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State