Entity Name: | MAGNOLIA RENTALS #2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNOLIA RENTALS #2, 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. |
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: | 19 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000006888 |
FEI/EIN Number |
204134633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18650 US HWY 441, MOUNT DORA, FL, 32757 |
Mail Address: | 18650 US HWY 441, MOUNT DORA, FL, 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDECKE CHERYL J | Manager | 18650 US HWY 441, MOUNT DORA, FL, 32757 |
Ludecke Carl R | Manager | 18650 US HWY 441, MOUNT DORA, FL, 32757 |
LUDECKE CHERYL J | Agent | 18650 US HWY 441, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2011-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-27 | 18650 US HWY 441, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2011-06-27 | 18650 US HWY 441, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-27 | LUDECKE, CHERYL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-27 | 18650 US HWY 441, MOUNT DORA, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-10-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State