Search icon

MAGUIRE, LLC - Florida Company Profile

Company Details

Entity Name: MAGUIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGUIRE, 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: 08 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2016 (9 years ago)
Document Number: L05000078004
FEI/EIN Number 205301955

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

Address: 9034 Bay Harbour Circle, Royal Palm Beach, FL, 33411, US
Mail Address: 215 CHELSEA STREET, STATEN ISLAND, NY, 10307, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGUIRE WILLIAM Agent 9034 Bay Harbour Circle, Royal Palm Beach, FL, 33411
MAGUIRE WILLIAM Managing Member 9034 Bay Harbour Circle, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 9034 Bay Harbour Circle, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 9034 Bay Harbour Circle, Royal Palm Beach, FL 33411 -
REINSTATEMENT 2016-08-09 - -
REGISTERED AGENT NAME CHANGED 2016-08-09 MAGUIRE, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-08-07 9034 Bay Harbour Circle, Royal Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-08-09
REINSTATEMENT 2009-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State