Search icon

MAGNOLIA PROPERTY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PROPERTY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA PROPERTY ASSOCIATES, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000080491
FEI/EIN Number 203423637

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

Address: 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL, 32819
Mail Address: 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHATIB RASHID A Manager 5555 S. KIRKMAN RD. STE 201, ORLANDO, FL, 32819
DIAB MOHAMED President 6735 Conroy Road, ORLANDO, FL, 32835
DIAB MOHAMED Secretary 6735 Conroy Road, ORLANDO, FL, 32835
DIAB MOHAMED Treasurer 6735 Conroy Road, ORLANDO, FL, 32835
SUNDEV PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-27 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 5555 S. KIRKMAN RD., SUITE 201, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2007-04-28 SUNDEV PROPERTIES -

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State