Search icon

MALAGA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MALAGA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALAGA SERVICES 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: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L14000027667
FEI/EIN Number 46-4841918

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

Address: 8462 Island Dr, NAVARRE, FL, 32566, US
Mail Address: 8462 Island Dr, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAGA JOSE Managing Member 8462 Island Dr, NAVARRE, FL, 32566
MARSH CHRISTOPHER O Agent 9534 Navarre Parkway, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097696 TOTAL LAUNDRY SERVICES OF FORT WALTON BEACH ACTIVE 2024-08-16 2029-12-31 - 75 EGLIN PARKWAY NE, STE 113, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 9534 Navarre Parkway, Navarre, FL 32566 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 MARSH, CHRISTOPHER O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 8462 Island Dr, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2016-02-19 8462 Island Dr, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State