Entity Name: | MAGIC VILLAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC VILLAGE 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: | 02 May 2012 (13 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L12000059235 |
FEI/EIN Number |
45-5582149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5933 BLAKEFORD DRIVE, WINDERMERE, FL, 34786, US |
Mail Address: | 5933 BLAKEFORD DRIVE, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luis Sinelli | Manager | 5933 BLAKEFORD DRIVE, WINDERMERE, FL, 34786 |
SINELLI LUIS | Agent | 5933 BLAKEFORD DRIVE, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000018733 | MAGIC VILLAGE RESORT | EXPIRED | 2015-02-20 | 2020-12-31 | - | 121 SOUTH ORANGE AVENUE, SUITE 850, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
LC AMENDMENT | 2022-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 5933 BLAKEFORD DRIVE, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 5933 BLAKEFORD DRIVE, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | SINELLI, LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 5933 BLAKEFORD DRIVE, WINDERMERE, FL 34786 | - |
LC STMNT OF RA/RO CHG | 2018-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-10-19 |
LC Amendment | 2022-04-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
CORLCRACHG | 2018-09-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State