Search icon

MAGNUS CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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