Search icon

MAGNOLIA VILLAGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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