Search icon

THE MAGIC BRIGHT HARBOUR LLC - Florida Company Profile

Company Details

Entity Name: THE MAGIC BRIGHT HARBOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAGIC BRIGHT HARBOUR 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000055984
FEI/EIN Number 46-2814521

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

Address: 11300 Citra Cir, Windermere, FL, 34786, US
Mail Address: PO BOX 1568, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA RODRIGO Manager PO BOX 1568, Windermere, FL, 34786
CUNHA RODRIGO Agent 11300 Citra Cir, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11300 Citra Cir, 103, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11300 Citra Cir, 103, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-04-30 11300 Citra Cir, 103, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-04-03 CUNHA, RODRIGO -
LC STMNT OF RA/RO CHG 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State