Search icon

REUNION MAGIC, LLC - Florida Company Profile

Company Details

Entity Name: REUNION MAGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REUNION MAGIC, 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: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L08000003758
FEI/EIN Number 261741038

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

Address: 9613 VIA LAGO WAY, FORT MYERS, FL, 33912, US
Mail Address: 9613 VIA LAGO WAY, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE STEVEN T Manager 9613 VIA LAGO WAY, FORT MYERS, FL, 33912
TRUONG BINH N Manager 9613 VIA LAGO WAY, FORT MYERS, FL, 33912
KYLE KEVIN A Agent 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 9613 VIA LAGO WAY, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2017-05-19 9613 VIA LAGO WAY, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-05-01 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 KYLE, KEVIN A -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State