Search icon

MAGNIFICENT FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: MAGNIFICENT FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNIFICENT FLOORING, 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: 07 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000050017
FEI/EIN Number 272538822

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

Address: 12079 Buckingham Way, Spring Hill, FL, 34609, US
Mail Address: 12079 Buckingham Way, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARRELL MICHAEL J Manager 12079 Buckingham Way, Spring Hill, FL, 34609
CARDO MARIA R Managing Member 12079 Buckingham Way, Spring Hill, FL, 34609
DARRELL MICHAEL J Agent 12079 Buckingham Way, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 12079 Buckingham Way, Spring Hill, FL 34609 -
REINSTATEMENT 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 12079 Buckingham Way, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2018-01-30 12079 Buckingham Way, Spring Hill, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 DARRELL, MICHAEL J -
REINSTATEMENT 2015-03-20 - -

Documents

Name Date
REINSTATEMENT 2020-09-04
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-03-20
REINSTATEMENT 2013-08-20
REINSTATEMENT 2011-12-20
Florida Limited Liability 2010-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State