Entity Name: | MAGIC WHEELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC WHEELS 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: | 22 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000132770 |
FEI/EIN Number |
45-3915266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11161 E State Rd. 70, Lakewood Ranch, FL, 34202, US |
Mail Address: | 11161 E State Rd. 70, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUBELLO ANTHONY | Managing Member | 11161 E State Rd. 70, Lakewood Ranch, FL, 34202 |
Gubello Anthony | Agent | 11161 E State Rd. 70, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003289 | GENUINE MOTORS | ACTIVE | 2020-01-07 | 2025-12-31 | - | 15254 SPRING HILL DR., BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 11161 E State Rd. 70, Ste 110-624, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 11161 E State Rd. 70, Ste 110-624, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Gubello, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 11161 E State Rd. 70, Ste 110-624, Lakewood Ranch, FL 34202 | - |
LC AMENDMENT | 2012-10-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000197024 | TERMINATED | 1000000883768 | HERNANDO | 2021-04-20 | 2041-04-28 | $ 675.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000334785 | TERMINATED | 1000000865298 | HERNANDO | 2020-10-13 | 2040-10-21 | $ 20,606.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344659776 | 0419700 | 2020-02-19 | 10448 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 | |||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State