Search icon

MAGIC WOK MALL, LLC - Florida Company Profile

Company Details

Entity Name: MAGIC WOK MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC WOK MALL, 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: 01 Jun 2006 (19 years ago)
Document Number: L06000056389
FEI/EIN Number 753007807

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

Mail Address: 13310 N 56TH ST, TEMPLE TERRACE, FL, 33617, US
Address: 13310 N. 56th St.., Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU DAVID Manager 13310 N. 56th St., Temple Terrace, FL, 33617
Criollo Tammy Agent 13310 N 56th St, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Criollo, Tammy -
CHANGE OF MAILING ADDRESS 2020-03-17 13310 N. 56th St.., Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 13310 N. 56th St.., Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-01 13310 N 56th St, Temple Terrace, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000514988 ACTIVE 2021-CA-002490 THIRTEENTH JUDICIAL COURT 2021-09-08 2026-10-08 $1,138,780.64 SIMON PROPERTY GROUP, L.P., A DELAWARE LP, 225 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State