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. |
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 |
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 |
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 | - | - |
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