Search icon

MAJIC PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAJIC PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJIC PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000100987
FEI/EIN Number 651299858

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

Address: 4029 Little Rd, NEW PORT RICHEY, FL, 34656, US
Mail Address: PO Box 1207, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34656
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MARK C Managing Member 4029 LITTLE ROAD, NEW PORT RICHEY, FL, 34653
TAYLOR JUDITH Managing Member 4029 LITTLE ROAD, NEW PORT RICHEY, FL, 34653
TAYLOR MARK Agent 4029 LITTLE ROAD, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4029 Little Rd, NEW PORT RICHEY, FL 34656 -
CHANGE OF MAILING ADDRESS 2019-04-30 4029 Little Rd, NEW PORT RICHEY, FL 34656 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4029 LITTLE ROAD, PO Box 1207, NEW PORT RICHEY, FL 34656 -
REINSTATEMENT 2018-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 TAYLOR, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000719771 TERMINATED 1000000846369 PASCO 2019-10-28 2039-10-30 $ 9,393.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State