Search icon

DVC MAGIC RESALES LLC. - Florida Company Profile

Company Details

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

DVC MAGIC RESALES 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: 15 May 2013 (12 years ago)
Date of dissolution: 17 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L13000071804
FEI/EIN Number 46-2748857

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

Address: 6230 ZANE DRIVE, MT. DORA, FL, 32757, US
Mail Address: 6230 ZANE DRIVE, MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER WILLIAM DJR Manager 54 Branford Road, Whippany, NJ, 07981
BENDER ROBERT L Manager 124 W YORK CT, LONGWOOD, FL, 32799
FONNER ROBERT S Agent 6230 Zane dr, MT dora, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6230 Zane dr, MT dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 6230 ZANE DRIVE, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2020-01-13 6230 ZANE DRIVE, MT. DORA, FL 32757 -
LC AMENDMENT 2017-07-03 - -
LC AMENDMENT 2017-06-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-28 FONNER, ROBERT SCOTT -
LC DISSOCIATION MEM 2017-06-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-07-16
AMENDED ANNUAL REPORT 2017-07-10
LC Amendment 2017-07-03
LC Amendment 2017-06-28
CORLCDSMEM 2017-06-26
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State