Entity Name: | MAGTRIM DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGTRIM DESIGNS, 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. |
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: | 13 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L13000085847 |
FEI/EIN Number |
46-2979526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 Delmar Street, Melbourne Beach, FL, 32951, US |
Mail Address: | 126 Delmar Street, Melbourne Beach, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELSON CYNTHIA | Managing Member | 126 Delmar Street, Melbourne Beach, FL, 32951 |
Cynthia Nielson MCEO | Agent | 126 Delmar Street, Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-16 | 126 Delmar Street, Melbourne Beach, FL 32951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-16 | 126 Delmar Street, Melbourne Beach, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2022-07-16 | 126 Delmar Street, Melbourne Beach, FL 32951 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | Cynthia, Nielson Marie, CEO | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-07-31 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State