Search icon

MAGNOLIA POINT CLERMONT I, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA POINT CLERMONT I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA POINT CLERMONT I, 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 19 Jun 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: L05000102467
FEI/EIN Number 203677981

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

Address: 17301 PAGONIA ROAD, SUITE 300, CLERMONT, FL, 34711, US
Mail Address: 17301 PAGONIA ROAD, SUITE 300, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL ASSET MANAGEMENT ENTERPRISES, LLC Manager -
GASDICK MICHAEL J Agent 390 NORTH ORANGE AVE SUITE 260, ORLANDO, FL, 32801
CONNOR INVESTMENTS, INC Manager 10392 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
BLUE MAGNOLIA LLC Manager -

Events

Event Type Filed Date Value Description
MERGER 2013-06-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000027329. MERGER NUMBER 500000132565
CHANGE OF MAILING ADDRESS 2012-06-01 17301 PAGONIA ROAD, SUITE 300, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2012-06-01 GASDICK, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 390 NORTH ORANGE AVE SUITE 260, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 17301 PAGONIA ROAD, SUITE 300, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-08
Florida Limited Liability 2005-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State