Search icon

MAGIC KEY REALTY LLC - Florida Company Profile

Company Details

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

MAGIC KEY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L11000021756
FEI/EIN Number 275277072

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

Address: 13506 SUMMERPORT VILLAGE PKWY, #362, WINDERMERE, FL, 34786
Mail Address: 13506 SUMMERPORT VILLAGE PKWY, #362, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDE JEREMY Managing Member 13506 SUMMERPORT VILLAGE PKWY #362, WINDERMERE, FL, 34786
IDE Jeremy Agent 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-05-14 IDE, Jeremy -
REGISTERED AGENT ADDRESS CHANGED 2012-09-14 13506 SUMMERPORT VILLAGE PKWY, #362, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-14 13506 SUMMERPORT VILLAGE PKWY, #362, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-09-14 13506 SUMMERPORT VILLAGE PKWY, #362, WINDERMERE, FL 34786 -
LC AMENDMENT 2011-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-07-25
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2017-05-30
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State