Search icon

MAG CONTRACTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAG CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAG CONTRACTING SERVICES 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: 08 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L06000088154
FEI/EIN Number 205514436

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

Address: 3871 Cedar Cove Ln, JACKSONVILLE, FL, 32257, US
Mail Address: 3871 Cedar Cove Ln, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO MARIO Managing Member 3871 Cedar Cove Ln, JACKSONVILLE, FL, 32257
CAICEDO GLORIA Manager 3871 Cedar Cove Ln, JACKSONVILLE, FL, 32257
PINO MARIO Agent 3871 Cedar Cove Ln, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080031 DESAFIO RESTAURANT EXPIRED 2010-08-31 2015-12-31 - 9827 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 3871 Cedar Cove Ln, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 3871 Cedar Cove Ln, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-05-17 3871 Cedar Cove Ln, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2019-03-14 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 PINO, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-03-14
REINSTATEMENT 2016-01-04
REINSTATEMENT 2013-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State