Search icon

MONEY MAGNET RECORDS LLC - Florida Company Profile

Company Details

Entity Name: MONEY MAGNET RECORDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY MAGNET RECORDS 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: 25 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000081689
FEI/EIN Number NOT APPLICABLE

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

Address: 8105 BAUTISTA WAY, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 8105 BAUTISTA WAY, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KEVIN M Managing Member 8105 BAUTISTA WAY, PALM BEACH GARDENS, FL, 33418
DAVIS KEVIN M Agent 8105 BAUTISTA WAY, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 8105 BAUTISTA WAY, WEST PALM BEACH, FL 33418 -
REINSTATEMENT 2017-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 8105 BAUTISTA WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2017-02-24 8105 BAUTISTA WAY, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 DAVIS, KEVIN M -
REINSTATEMENT 2015-01-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-09-22
REINSTATEMENT 2017-02-24
REINSTATEMENT 2015-01-27
REINSTATEMENT 2012-04-13
Florida Limited Liability 2009-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State