Search icon

FORT LAUDERDALE MAGIC SOCIETY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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