Search icon

MAGUIRE 50 WEST, LLC - Florida Company Profile

Company Details

Entity Name: MAGUIRE 50 WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGUIRE 50 WEST, 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: 02 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L05000087497
FEI/EIN Number 061760671

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

Address: 14422 Shoreside Way, #130, Winter Garden, FL, 34787, US
Mail Address: 14422 Shoreside Way, #130, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD SCOTT T Manager 14422 Shoreside Way, #130, Winter Garden, FL, 34787
Kupp Ken L President 14422 Shoreside Way, #130, Winter Garden, FL, 34787
BOYD SCOTT T Agent 14422 Shoreside Way, #130, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 14422 Shoreside Way, #130, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-06-23 BOYD, SCOTT T -
CHANGE OF MAILING ADDRESS 2020-06-23 14422 Shoreside Way, #130, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 14422 Shoreside Way, #130, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-04-20 MAGUIRE 50 WEST, LLC -
REINSTATEMENT 2012-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2006-02-08 K & B MAGUIRE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-06-23
LC Name Change 2017-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State