Search icon

MAGRETTA CONSTRUCTION & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: MAGRETTA CONSTRUCTION & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGRETTA CONSTRUCTION & REMODELING 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 29 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (4 months ago)
Document Number: L11000013602
FEI/EIN Number 373396954

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

Address: 1103 KENISCO RD, VENICE, FL, 34293
Mail Address: 1103 KENISCO RD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRETTA JEFFRY E Managing Member 1103 KENISCO RD, VENICE, FL, 34293
MAGRETTA JEFFRY E Agent 1103 KENISCO RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048326 D'MARKY EXPIRED 2012-05-24 2017-12-31 - 1504 BAY ROAD, APT. C405, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-29 - -
REINSTATEMENT 2024-03-25 - -
REGISTERED AGENT NAME CHANGED 2024-03-25 MAGRETTA, JEFFRY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
REINSTATEMENT 2024-03-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State