Search icon

THE MAGNA CARTA GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE MAGNA CARTA GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAGNA CARTA GROUP, L.L.C. 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: 20 Aug 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2009 (16 years ago)
Document Number: L09000080891
FEI/EIN Number 721282374

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

Address: 3104 MERION DRIVE, MIRAMAR BEACH, FL, 32550
Mail Address: 3104 MERION DRIVE, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON SHIRLEY B Manager 3104 MERION DRIVE, MIRAMAR BEACH, FL, 32550
Kerrigan Jane Agent 111 N. County Highway 393, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 3951 NE 20th Avenue, Portland, OR 97212 -
CHANGE OF MAILING ADDRESS 2025-02-19 3951 NE 20th Avenue, Portland, OR 97212 -
REGISTERED AGENT NAME CHANGED 2025-02-19 HAND ARENDALL HARRISON SALE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 111 N. County Highway 393, Ste. 203, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Kerrigan, Jane -
CONVERSION 2009-08-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000099779

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State