Search icon

MAGIC VACATION TITLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGIC VACATION TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2008 (17 years ago)
Date of dissolution: 18 Feb 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (6 months ago)
Document Number: L08000100680
FEI/EIN Number 263617335
Address: 8700 Ridgewood Ave, Cape Canaveral, FL, 32920, US
Mail Address: 8700 Ridgewood Ave, 409 B, Cape Canaveral, FL, 32920, US
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT SONJA Managing Member 8700 Ridgewood Ave, Cape Canaveral, FL, 32920
MERRITT SONJA Agent 8700 Ridgewood Ave, Cape Canaveral, FL, 32920

Form 5500 Series

Employer Identification Number (EIN):
263617335
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2025-05-29 - -
LC AMENDMENT 2025-05-29 - -
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 8700 Ridgewood Ave, 409 B, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 8700 Ridgewood Ave, 409 B, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2023-04-24 8700 Ridgewood Ave, 409 B, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2010-04-14 MERRITT, SONJA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
77757.00
Total Face Value Of Loan:
77757.30
Date:
2020-04-07
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:
82200.00
Total Face Value Of Loan:
82200.00
Date:
2020-04-07
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:
82200.00
Total Face Value Of Loan:
82200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$82,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,859.85
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $61,650
Utilities: $20,550
Jobs Reported:
7
Initial Approval Amount:
$77,757
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,757.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,292.01
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $77,757.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State