Search icon

MAGIC CARPET GLIDE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGIC CARPET GLIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC CARPET GLIDE 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 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: L08000081541
FEI/EIN Number 263272073

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

Address: 513 S. Florida Ave, Tampa, FL, 33602, US
Mail Address: 513 S. Florida Ave, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_05261104
State:
ILLINOIS

Key Officers & Management

Name Role Address
KARLAVAGE GEOFF S Agent 513 S. Florida Ave, Tampa, FL, 33602
KARLAVAGE GEOFF S Managing Member 513 S. Florida Ave, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038527 SEGWAY EXPERIENCE OF CHICAGO EXPIRED 2015-04-16 2020-12-31 - 330 INNER HARBOUR CIR, TAMPA, FL, 33602
G14000004361 ST. PETE SEGWAY TOURS EXPIRED 2014-01-13 2019-12-31 - 1 BEACH DRIVE SE, ST PETE, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 513 S. Florida Ave, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 513 S. Florida Ave, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 513 S. Florida Ave, Tampa, FL 33602 -
REINSTATEMENT 2013-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000795933 TERMINATED 1000000297462 HILLSBOROU 2012-10-22 2022-10-31 $ 953.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68700.00
Total Face Value Of Loan:
68700.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68700
Current Approval Amount:
68700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69496.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State