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