Entity Name: | MAGCALAS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000014911 |
FEI/EIN Number | 20-4287832 |
Address: | 12601 North Stonebrook Circle, Davie, FL, 33330, US |
Mail Address: | 12601 North Stonebrook Circle, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruzicka Thomas Manager | Agent | 12601 North Stonebrook Circle, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
Ruzicka Thomas Manager | Manager | 12601 North Stonebrook Circle, Davie, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-09-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 12601 North Stonebrook Circle, Davie, FL 33330 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 12601 North Stonebrook Circle, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 12601 North Stonebrook Circle, Davie, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Ruzicka, Thomas, Manager | No data |
REINSTATEMENT | 2019-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-11-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-07 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-01-15 |
REINSTATEMENT | 2016-11-22 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State