Search icon

MAGNOLIA 101 LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA 101 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA 101 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: 26 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L08000020386
FEI/EIN Number 87-4755554

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

Mail Address: 300 ATLANTIC DR, UNIT 1, KEY LARGO, FL, 33037-4320, US
Address: 101 MAGNOLIA, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALSON LOGAN Manager 300 ATLANTIC DR. UNIT 1, KEY LARGO, FL, 33037
DeRomo Ann C Auth 300 ATLANTIC DR, KEY LARGO, FL, 330374320
MALSON LOGAN Agent 300 ATLANTIC DR. UNIT 1, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 101 MAGNOLIA, KEY LARGO, FL 33037 -
LC AMENDMENT 2022-12-05 - -
REGISTERED AGENT NAME CHANGED 2022-12-05 MALSON, LOGAN -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 300 ATLANTIC DR. UNIT 1, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 101 MAGNOLIA, KEY LARGO, FL 33037 -

Court Cases

Title Case Number Docket Date Status
MAGNOLIA 101, LLC, et al., VS MONROE COUNTY, etc., 3D2017-1312 2017-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
13-945

Parties

Name Atlantic Trash and Transfer, LLC
Role Appellant
Status Active
Name BRIAN LINDBACK AS OFFICER OF ATLANTIC TRASH AND TRANSFER, LLC
Role Appellant
Status Active
Name MAGNOLIA 101 LLC
Role Appellant
Status Active
Representations GAELAN P. JONES, SCOTT C. BLACK
Name BRIAN LINDBACK AS OFFICER OF MAGNOLIA 101, LLC
Role Appellant
Status Active
Name Monroe County
Role Appellee
Status Active
Representations Peter H. Morris
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-9 days to 5/11/18
Docket Date 2018-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 20 days to 5/2/18
Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2018-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Monroe County
Docket Date 2018-02-06
Type Notice
Subtype Notice
Description Notice ~ of Unavailability of counsel for Appellee
On Behalf Of Monroe County
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/23/18
Docket Date 2018-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Monroe County
Docket Date 2017-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ fourth motion for an extension of time to file and serve the initial brief is granted to and including thirty (30) days from December 2, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/2/17
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/2/17
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe County
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 10/3/17
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MAGNOLIA 101, LLC
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-15
LC Amendment 2022-12-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State