Search icon

MAGIC VILLAGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Luis Sinelli Manager 5933 BLAKEFORD DRIVE, WINDERMERE, FL, 34786
SINELLI LUIS Agent 5933 BLAKEFORD DRIVE, WINDERMERE, FL, 34786

Fictitious Names

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

Events

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 - -

Documents

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