Search icon

MANGOES ON MAGNOLIA, LLC - Florida Company Profile

Company Details

Entity Name: MANGOES ON MAGNOLIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANGOES ON MAGNOLIA, 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: 26 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L13000135857
FEI/EIN Number 46-3743654

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

Address: 1211 ELEGANCE CT, ORLANDO, FL, 32828, US
Mail Address: 1211 ELEGANCE CT, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MUKESH Authorized Member 1211 ELEGANCE CT, ORLANDO, FL, 32828
Patel Rajendra Authorized Member 1211 ELEGANCE CT, ORLANDO, FL, 32828
Patel Hemangini Authorized Member 1203 SHAGROCK COURT, ORLANDO, FL, 32828
Patel Smita Authorized Member 14444 SAINT GEORGES HILL ROAD, ORLANDO, FL, 32828
Patel Rajendra Agent 1211 ELEGANCE CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Patel, Rajendra -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1211 ELEGANCE CT, ORLANDO, FL 32828 -
LC AMENDMENT 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 1211 ELEGANCE CT, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-12-23 1211 ELEGANCE CT, ORLANDO, FL 32828 -
LC AMENDMENT 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
LC Amendment 2019-12-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
LC Amendment 2017-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State