Entity Name: | MAGIC TOUCH DETAILING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC TOUCH DETAILING SOLUTIONS 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: |
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: | 07 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000001740 |
FEI/EIN Number |
900342861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Northside Dr S unit 103, JACKSONVILLE, FL, 32218, US |
Mail Address: | 11 Northside Dr S., JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR RICKY V | Managing Member | 11 Northside Dr S., JACKSONVILLE, FL, 32218 |
TAYLOR RICKY V | Manager | 10250 STALLION RUN CT., JACKSONVILLE, FL, 32257 |
Taylor Katrina | Manager | 11 Northside Dr S., JACKSONVILLE, FL, 32218 |
TAYLOR RICKY V | Agent | 11 Northside Dr S unit 103, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 11 Northside Dr S unit 103, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 11 Northside Dr S unit 103, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 11 Northside Dr S unit 103, JACKSONVILLE, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State