Search icon

MAGNOLIA FOUR PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA FOUR PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA FOUR PARTNERS, L.L.C. 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: 04 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L06000077573
FEI/EIN Number 205357614

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

Address: 166 S PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 166 S PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT DWIGHT Managing Member 166 S PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
HALL JOHN Managing Member 208 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
WEIGEL AMICHAEL Managing Member 166 S PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
OSTERNDORF MARYELLEN P Agent 327 SO. PALMETTO AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 OSTERNDORF, MARYELLEN PESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 166 S PALMETTO AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2012-05-02 166 S PALMETTO AVENUE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State