Search icon

MAGNOLIA PARK-GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PARK-GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA PARK-GAINESVILLE, 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: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L07000035212
FEI/EIN Number 208827160

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

Address: 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL, 32606, US
Mail Address: 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swann Steve Auth 332 Third Street, Jacksonville, FL, 32233
THUR DE KOOS PAUL Auth 11390 sw 27th avenue, Gainesville, FL, 32608
THUR DE KOOS PAUL Manager 11390 SW 27TH AVE, GAINESVILLE, FL, 32608
THUR DE KOOS PAUL Agent 2627 NW 43RD STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-27 THUR DE KOOS, PAUL -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-05-01 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2627 NW 43RD STREET, SUITE 300, GAINESVILLE, FL 32606 -
LC AMENDMENT 2014-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State