Search icon

MAJICK PLANTS, LLC

Company Details

Entity Name: MAJICK PLANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L06000006445
FEI/EIN Number 593832301
Address: 26229 SLEEPY HOLLOW STREET, MT. PLYMOUTH, FL, 32776
Mail Address: 26229 SLEEPY HOLLOW STREET, MT. PLYMOUTH, FL, 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BOUDREAU AMANDA J Agent 26229 SLEEPY HOLLOW STREET, MT. PLYMOUTH, FL, 32776

Manager

Name Role Address
BOUDREAU MICHAEL JAMES Manager 26229 SLEEPY HOLLOW STREET, MT. PLYMOUTH, FL, 32776
BOUDREAU AMANDA JANE Manager 26229 SLEEPY HOLLOW STREET, MT. PLYMOUTH, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042630 UTOPIA FOLIAGE SERVICE ACTIVE 2011-05-03 2026-12-31 No data 26229 SLEEPY HOLLOW ST, MT PLYMOUTH, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2006-04-04 No data No data
CONVERSION 2006-01-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000001220. CONVERSION NUMBER 100000055061

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State