Search icon

MAGNOLIA TAXDEED 1, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA TAXDEED 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA TAXDEED 1, 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: 21 Dec 2012 (12 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L12000160085
FEI/EIN Number 46-1625952

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

Address: 558 W. New England Ave., Winter Park, FL, 32789, US
Mail Address: 558 W. New England Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliver Mike Manager 558 W. New England Ave., Winter Park, FL, 32789
MAGNOLIA TAX DEED 1 MM, LLC Agent 558 W. New England Ave., Winter Park, FL, 32789
MAGNOLIA TAX DEED 1 MM, LLC Managing Member 558 W. New England Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 MAGNOLIA TAX DEED 1 MM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 558 W. New England Ave., Suite 230, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-20 558 W. New England Ave., Suite 230, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 558 W. New England Ave., Suite 230, Winter Park, FL 32789 -
LC AMENDMENT 2018-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
LC Amendment 2018-07-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State