Entity Name: | MAGNOLIA VILLAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNOLIA VILLAGE 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: | 05 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000001719 |
FEI/EIN Number |
202121830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1013 NORTH EAST 14TH STREET, OCALA, FL, 34470 |
Mail Address: | PO BOX 966, West End, NC, 27376, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARKEY JAMES | Managing Member | 1013 NORTH EAST 14TH STREET, OCALA, FL, 34470 |
Sharkey James P | Managing Member | PO BOX 966, West End, NC, 27376 |
Sharkey James P | Agent | 1013 NORTH EAST 14TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | Sharkey, James Paul | - |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 1013 NORTH EAST 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1013 NORTH EAST 14TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 1013 NORTH EAST 14TH STREET, OCALA, FL 34470 | - |
NAME CHANGE AMENDMENT | 2005-01-31 | MAGNOLIA VILLAGE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State