Search icon

MAGIC PROPERTIES II LLC - Florida Company Profile

Company Details

Entity Name: MAGIC PROPERTIES II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC PROPERTIES II 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L05000068614
FEI/EIN Number 203167150

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

Address: 512 GREEN MOUNTAIN STREET, SIMI VALLEY, CA, 93065, US
Mail Address: C/O CAMMARATA ACCOUNTING, PO BOX 8935, Calabasas, CA, 91372, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SPERBER CHARLENE Manager 512 GREEN MOUNTAIN STREET, SIMI VALLEY, CA, 93065

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 512 GREEN MOUNTAIN STREET, SIMI VALLEY, CA 93065 -
CHANGE OF MAILING ADDRESS 2017-05-23 512 GREEN MOUNTAIN STREET, SIMI VALLEY, CA 93065 -
LC AMENDMENT 2011-12-14 - -
REGISTERED AGENT NAME CHANGED 2007-05-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Voluntary Dissolution 2017-12-11
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-30
LC Amendment 2011-12-14
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State