Search icon

MAGNOLIA GARDENS II, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA GARDENS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA GARDENS II, 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: 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000015480
FEI/EIN Number 640950165

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

Address: 4201 N. Ocean Blvd, BOCA RATON, FL, 33431, US
Mail Address: 4201 N. Ocean Blvd, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKIROV AKSEL Managing Member 3270 Riviera Drive, Coral Gables, FL, 33134
BEKIROV HUSEYIN Managing Member 4201 N. Ocean Blvd, BOCA RATON, FL, 33431
Bekirov Aksel Agent 3270 Riviera Drive, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-07 - -
REGISTERED AGENT NAME CHANGED 2020-06-07 Bekirov, Aksel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 4201 N. Ocean Blvd, Apt. C1701, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-03-04 4201 N. Ocean Blvd, Apt. C1701, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 3270 Riviera Drive, Coral Gables, FL 33134 -

Documents

Name Date
REINSTATEMENT 2020-06-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State