Search icon

MAGPOND-B, LLC

Company Details

Entity Name: MAGPOND-B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2007 (17 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L07000093717
FEI/EIN Number 261465718
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Manager

Name Role Address
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
MERGER 2021-12-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000093713. MERGER NUMBER 100000220921
REGISTERED AGENT NAME CHANGED 2018-04-25 GAYTON, ALICIA H No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2017-04-28 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State