Search icon

MAGNOLIA SQUARE HOLDING I, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA SQUARE HOLDING I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA SQUARE HOLDING I, 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: 02 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L09000053541
FEI/EIN Number 271068937

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

Address: 801 West Bay Dr, Largo, FL, 33770, US
Mail Address: 801 West Bay Dr, Suite 302, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS HAROLD J Manager 801 West Bay Dr, Largo, FL, 33770
Smith Keith Agent 1 Lake Morton Dr, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000048743 GUTHRIE MOBILE HOME PARK ACTIVE 2016-05-16 2026-12-31 - 801 WEST BAY DR #302, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-05-12 MAGNOLIA SQUARE HOLDING I, LLC -
CHANGE OF MAILING ADDRESS 2021-02-05 801 West Bay Dr, Suite 302, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 801 West Bay Dr, Suite 302, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1 Lake Morton Dr, Lakeland, FL 33801 -
LC AMENDMENT 2016-04-19 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 Smith, Keith -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-25
LC Name Change 2023-05-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State