Entity Name: | MAGNUS CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNUS CAPITAL PARTNERS, 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: |
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: | 03 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000018536 |
FEI/EIN Number |
46-5510326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2043 global court, sarasota, FL, 34240, US |
Mail Address: | 2043 global court, sarasota, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wunderlich Roman | Authorized Member | 3564 W Fairview St, Miami, FL, 33133 |
BLOMSTER ERIC S | Authorized Member | 2043 global court, sarasota, FL, 34240 |
Blomster Lauren R | Agent | 2043 global court, sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 2043 global court, sarasota, FL 34240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 2043 global court, sarasota, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2043 global court, sarasota, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Blomster, Lauren R | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-05-27 | MAGNUS CAPITAL PARTNERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-06-23 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State