Search icon

MAGIC LION, LLC - Florida Company Profile

Company Details

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

MAGIC LION, 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: 29 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L07000010370
FEI/EIN Number 208363767

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

Address: 18 LAURIE STREET, MELBOURNE, FL, 32935-6738, US
Mail Address: 18 LAURIE STREET, MELBOURNE, FL, 32935-6738, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO-CHIODINI, PL Agent -
GUEVARA EFRAIN Managing Member 18 Laurie Street, MELBOURNE, FL, 329356738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09090900065 ARTIST AT HEART BY MAGIC LION LLC ACTIVE 2009-03-30 2029-12-31 - MAGIC LION LLC, 18 LAURIE STREET, MELBOURNE, FL, 32935--673

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 18 LAURIE STREET, MELBOURNE, FL 32935-6738 -
CHANGE OF MAILING ADDRESS 2022-12-20 18 LAURIE STREET, MELBOURNE, FL 32935-6738 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State