Search icon

MAJICK PLANTS, LLC - Florida Company Profile

Company Details

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

MAJICK PLANTS, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000006445
FEI/EIN Number 593832301

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

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

Key Officers & Management

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
BOUDREAU AMANDA J Agent 26229 SLEEPY HOLLOW STREET, MT. PLYMOUTH, FL, 32776
Boudreau Christopher J 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 - 26229 SLEEPY HOLLOW ST, MT PLYMOUTH, FL, 32776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2006-04-04 - -
CONVERSION 2006-01-11 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620397008 2020-04-09 0491 PPP 26229 SLEEPY HOLLOW ST, SORRENTO, FL, 32776-9688
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33522
Loan Approval Amount (current) 33522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17491
Servicing Lender Name The First National Bank of Mount Dora
Servicing Lender Address 714 N Donnelly St, MOUNT DORA, FL, 32757-4834
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SORRENTO, LAKE, FL, 32776-9688
Project Congressional District FL-11
Number of Employees 5
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17491
Originating Lender Name The First National Bank of Mount Dora
Originating Lender Address MOUNT DORA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33854.43
Forgiveness Paid Date 2021-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State