Entity Name: | MAGISTER SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGISTER 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. |
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 Jun 2014 (11 years ago) |
Document Number: | L14000097438 |
FEI/EIN Number |
47-1128879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22337 Boyaca Ave, BOCA RATON, FL, 33433, US |
Mail Address: | 22337 Boyaca Ave, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLINTAK Stacey L | President | 22337 Boyaca Ave, BOCA RATON, FL, 33433 |
SLINTAK Andre E | Manager | 22337 Boyaca Ave, BOCA RATON, FL, 33433 |
SLINTAK Stacey L | Agent | 22337 Boyaca Ave, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000062767 | MAGISTER CONSULTING | ACTIVE | 2014-06-18 | 2029-12-31 | - | 22337 BOYACA AVE., BOCA RATON, FL, 33433 |
G14000062768 | MAGISTER DECORATING | ACTIVE | 2014-06-18 | 2029-12-31 | - | 22337 BOYACA AVE., BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-09 | SLINTAK, Stacey L | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-20 | 22337 Boyaca Ave, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2015-05-20 | 22337 Boyaca Ave, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-20 | 22337 Boyaca Ave, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-05-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State