Search icon

MAGICAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MAGICAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICAL ENTERPRISES 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000003058
FEI/EIN Number 264017445

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

Address: 14328 BLACK LAKE ROAD, ODESSA, FL, 33556, US
Mail Address: 14328 BLACK LAKE ROAD, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN KASTURI Managing Member 2118 ASHLEY LAKES DRIVE, ODESSA, FL, 33556
JUDITH CORNELIUS COLE, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035366 JB CHARTERS EXPIRED 2011-04-11 2016-12-31 - 14328 BLACK LAKE RD., ODESSA, FL, 33556
G11000035365 MAGICAL CHARTERS EXPIRED 2011-04-11 2016-12-31 - 14328 BLACK LAKE RD., ODESSA, FL, 33556
G09012900558 MAGICAL CHARTERS EXPIRED 2009-01-12 2014-12-31 - 14328 BLACK LAKE ROAD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000108063 TERMINATED 1000000196883 PASCO 2010-12-06 2021-02-23 $ 1,673.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2014-02-03
REINSTATEMENT 2011-02-23
Florida Limited Liability 2009-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State