Search icon

MAGNOLIA COVE INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA COVE INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA COVE INVESTMENT, 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: 06 Feb 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: L06000013089
FEI/EIN Number NOT APPLICABLE

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

Address: 32 HARBOUR ISLE DRIVE WEST, FT PIERCE, FL, 34949, US
Mail Address: 354 BIG DUTCH DRIVE, KAMAS, UT, 84036, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAULS STEVE Manager 32 HARBOUR ISLE DRIVE WEST, FT PIERCE, FL, 34949
SAULS ROSSANA Managing Member 32 HARBOUR ISLE DRIVE WEST, FT PIERCE, FL, 34949
SAULS STEVE Agent 32 HARBOUR ISLE DRIVE WEST, FT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-10 32 HARBOUR ISLE DRIVE WEST, B32 PH5, FT PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 32 HARBOUR ISLE DRIVE WEST, B32 PH5, FT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 32 HARBOUR ISLE DRIVE WEST, B32 PH5, FT PIERCE, FL 34949 -
LC NAME CHANGE 2007-12-19 MAGNOLIA COVE INVESTMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State