Search icon

MAGNIFICENT SEVEN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MAGNIFICENT SEVEN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNIFICENT SEVEN PROPERTIES, 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: 01 May 2012 (13 years ago)
Date of dissolution: 23 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L12000058824
FEI/EIN Number 45-5205840

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

Address: 5505 W GRAY STREET, TAMPA, FL, 33609
Mail Address: 5505 W GRAY STREET, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiand Burton W Managing Member 114 Turner Street, Clearwater, FL, 33756
GUERRA GEORGE L Manager 5505 W GRAY STREET, TAMPA, FL, 33609
KING PETER B Manager 5505 W GRAY STREET, TAMPA, FL, 33609
DONLON KATHERINE Manager 2802 N. Howard Avenue, TAMPA, FL, 33607
RICE ELAINE M Manager 2802 N. Howard Avenue, TAMPA, FL, 33607
KING PETER B Agent 5505 West Gray Street, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-23 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 KING, PETER B -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 5505 West Gray Street, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-07 5505 W GRAY STREET, TAMPA, FL 33609 -
LC AMENDMENT 2012-12-07 - -
CHANGE OF MAILING ADDRESS 2012-12-07 5505 W GRAY STREET, TAMPA, FL 33609 -
LC AMENDMENT 2012-05-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State