Search icon

MAGICAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MAGICAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICAL 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: 28 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L11000123206
FEI/EIN Number 453759903

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

Address: 5028 Lakeshore Ranch Rd, Groveland, FL, 34736, US
Mail Address: PO BOX 874, Groveland, FL, 34736-0874, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortese David E Auth 5028 Lakeshore Ranch Rd, Groveland, FL, 34736
Cortese Sharon Auth 5028 Lakeshore Ranch Rd, Groveland, FL, 34736
CORTESE SHARON Agent 5028 Lakeshore Ranch Rd, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093707 MAGICAL REALTY, LLC EXPIRED 2013-09-22 2018-12-31 - 16807 FLORENCE VIEW DR, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 5028 Lakeshore Ranch Rd, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2021-02-10 5028 Lakeshore Ranch Rd, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 5028 Lakeshore Ranch Rd, Groveland, FL 34736 -
LC NAME CHANGE 2016-06-13 MAGICAL REALTY, LLC -
REGISTERED AGENT NAME CHANGED 2015-04-23 CORTESE, SHARON -
LC NAME CHANGE 2012-07-30 DAVID E. CORTESE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15
LC Name Change 2016-06-13
ANNUAL REPORT 2016-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State