Entity Name: | MAGUIRE FINANCIAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000056727 |
FEI/EIN Number | 46-5336168 |
Address: | 2750 NE 48th Street, Light House Point, FL, 33064, US |
Mail Address: | 2750 NE 48th Street, Light House Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGUIRE THOMAS J | Agent | 2750 NE 48th Street, Light House Point, FL, 33064 |
Name | Role | Address |
---|---|---|
Maguire Thomas J | Auth | 2750 NE 48th Street, Light House Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 2750 NE 48th Street, Light House Point, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 2750 NE 48th Street, Light House Point, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 2750 NE 48th Street, Light House Point, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | MAGUIRE, THOMAS J | No data |
REINSTATEMENT | 2017-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000176192 | ACTIVE | CACE20019575 | BROWARD CO | 2021-04-14 | 2026-04-19 | $132,288.00 | SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810 |
J19000502177 | TERMINATED | 1000000834400 | BROWARD | 2019-07-18 | 2039-07-24 | $ 11,447.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-18 |
REINSTATEMENT | 2017-11-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State