Search icon

MAGNOLIA FLORIDA REALTY LLC - Florida Company Profile

Company Details

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

MAGNOLIA FLORIDA REALTY 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: L10000076878
FEI/EIN Number 273088260

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

Address: 558 W. New England Ave., Winter Park, FL, 32789, US
Mail Address: 558 W. New England Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER MICHAEL J Managing Member 558 W. New England Ave., Winter Park, FL, 32789
Oliver Michael Agent 558 W. New England Ave., Winter Park, FL, 32789
PLANCK LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 Oliver, Michael -
LC AMENDMENT 2015-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 558 W. New England Ave., Ste.250, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-01-09 558 W. New England Ave., Ste.250, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 558 W. New England Ave., Ste.250, Winter Park, FL 32789 -
LC AMENDMENT 2010-10-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
LC Amendment 2015-05-14
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State