Search icon

MAGNOLIA COUNTRY, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA COUNTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA COUNTRY, 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: 16 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L09000100276
FEI/EIN Number NOT APPLICABLE

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

Address: 33059 Magnolia Farms Road, Robertsdale, AL, 36537, US
Mail Address: 33059 Magnolia Farm Road, Robertsdale, AL, 36567, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON CHARLES W Managing Member 33059 Magnolia Farm Road, Robertsdale, AL, 36567
HEATON LORINE P Managing Member 33059 Magnolia Farm Road, Robertsdale, AL, 36567
Moorhead Stephen R Agent 127 Palafox Place, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 357 GRAND OAKS BLVD, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2025-01-27 STAFFORD, PAMELA H -
CHANGE OF MAILING ADDRESS 2024-02-08 33059 Magnolia Farms Road, Robertsdale, AL 36537 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 127 Palafox Place, Suite 200, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Moorhead, Stephen R. -
REINSTATEMENT 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 33059 Magnolia Farms Road, Robertsdale, AL 36537 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State