Search icon

MAGNOLIA GOLD FLORIDA ASSOCIATES LLC - Florida Company Profile

Company Details

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

MAGNOLIA GOLD FLORIDA ASSOCIATES 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: 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000027676
FEI/EIN Number 264222984

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

Address: 558 W. New England Ave., Winter Park, FL, 32789, US
Mail Address: 558 W. New England Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW PATRICK E Manager 100 S. Virginia Ave., Winter Park, FL, 32789
HANNIGAN ANDREW J Manager 300 S. INTERLACHEN AVENUE UNIT 401, WINTER PARK, FL, 32789
PRUITT KENNETH Manager 3032 SW COLLINGS DRIVE, PORT SAINT LUCIE, FL, 34953
ARD PT, LLC Agent -
MAGNOLIA FLORIDA, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 558 W. New England Ave., Ste. 250, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 558 W. New England Ave., Ste. 250, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-03-19 558 W. New England Ave., Ste. 250, Winter Park, FL 32789 -
PENDING REINSTATEMENT 2013-04-18 - -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-12 ARD PT LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-04-18
CORLCMMRES 2010-04-16
ANNUAL REPORT 2010-01-06
ADDRESS CHANGE 2009-07-24
ANNUAL REPORT 2009-02-12
Florida Limited Liability 2008-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State