Entity Name: | MAGNOLIA POINTE ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNOLIA POINTE ORLANDO, 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. |
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 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000093543 |
FEI/EIN Number |
273437258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431, US |
Mail Address: | 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOBEL JEFFREY E | Agent | 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431 |
SAMUEL R. SOBEL TRUSTEE UAD 11/16/73 TRUST | Authorized Member | 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431 |
JEFFREY E. SOBEL TRUSTEE UAD 7/24/98 TRUST | Authorized Member | 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 2385 NW EXECUTIVE CENTER DRIVE, STE 370, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 2385 NW EXECUTIVE CENTER DRIVE, STE 370, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2015-08-11 | - | - |
LC AMENDMENT | 2015-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 2385 NW EXECUTIVE CENTER DRIVE, SUITE 370, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-08-11 |
LC Amendment | 2015-07-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State