Search icon

ILLUMINATING MAGIC LLC - Florida Company Profile

Company Details

Entity Name: ILLUMINATING MAGIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILLUMINATING MAGIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L13000049510
FEI/EIN Number 46-1784750

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

Address: 9836 Namaste Loop, Orladno, FL, 32836, US
Mail Address: 17096 Goldcrest loop, Clermont, FL, 34714, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcferran Jason M Manager 17096 Goldcrest loop, Clermont, FL, 34714
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032686 JASON DUGGAN EXPIRED 2013-04-04 2018-12-31 - 2630 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-04 9836 Namaste Loop, 2208, Orladno, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 9836 Namaste Loop, 2208, Orladno, FL 32836 -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000443095 TERMINATED 2022-CC-008463-O ORANGE COUNTY COURT 2022-09-08 2027-09-19 $19012.77 OPTOMA TECHNOLOGY, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700238010 2020-06-26 0491 PPP 17096 Goldcrest Loop, Clermont, FL, 34714
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State