Entity Name: | FORT LAUDERDALE MAGIC SOCIETY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORT LAUDERDALE MAGIC SOCIETY, 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: | 19 Dec 2011 (13 years ago) |
Date of dissolution: | 21 Jun 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Jun 2023 (2 years ago) |
Document Number: | L11000142495 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 NE 15th. Avenue, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 840 NE 15th. Avenue, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOROWITZ MARK D | Manager | 5472 NW 42ND WAY, COCONUT CREEK, FL, 33073 |
BYRON BILLY | Manager | 840 NE 15th. Avenue, FORT LAUDERDALE, FL, 33304 |
BYRON BILLY | Agent | 840 NE 15th. Avenue, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-06-21 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS N23000008304. CONVERSION NUMBER 500000242105 |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 840 NE 15th. Avenue, Apartment #7, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 840 NE 15th. Avenue, Apartment #7, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 840 NE 15th. Avenue, Apartment #7, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State