Search icon

EZILI MAGIC, LLC - Florida Company Profile

Company Details

Entity Name: EZILI MAGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZILI MAGIC, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 27 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L11000000362
FEI/EIN Number 274428198

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

Address: 86250 Cartesian Pointe Drive, C/O MODIE, Yulee, FL, 32097, US
Mail Address: 76280 Long Pond Loop, C/O MODIE, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODIE CHRISTINE Managing Member 76280 Long Pond Loop, Yulee, FL, 32097
MODIE RICHARD E Managing Member 76280 Long Pond Loop, Yulee, FL, 32097
MODIE CHRISTINE M Agent 86250 Cartesian Pointe Drive, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075902 AMELIA ISLAND GETAWAY EXPIRED 2013-07-30 2018-12-31 - 1417 SADLER ROAD SUITE 185, FERNANDINA BEACH, FL, 32034
G13000033649 HOME FINDERS OF FLORIDA EXPIRED 2013-04-08 2018-12-31 - 5528 GREGG STREET, FERNANDINA BEACH, FL, 32034
G12000105234 VILLAGE TRADITIONS OF AMELIA ISLAND EXPIRED 2012-10-30 2017-12-31 - 5524 GREGG STREET, FERNANDINA BEACH, FL, 32034
G12000043295 VILLAGE TRADITIONS OF AMELIA ISLAND EXPIRED 2012-05-08 2017-12-31 - 409 CEDAR STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 86250 Cartesian Pointe Drive, C/O MODIE, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 86250 Cartesian Pointe Drive, C/O MODIE, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2016-03-01 86250 Cartesian Pointe Drive, C/O MODIE, Yulee, FL 32097 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-06-18
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-05
Florida Limited Liability 2011-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State