Search icon

MAGICAL MEMORIES RESORTS MARKETING, LLC. - Florida Company Profile

Company Details

Entity Name: MAGICAL MEMORIES RESORTS MARKETING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICAL MEMORIES RESORTS MARKETING, 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: 24 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L14000100928
FEI/EIN Number 80-0813851

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

Address: 5297 W Irlo Bronson Memorial Highway, Kissimmee, FL, 34746, US
Mail Address: 5297 W Irlo Bronson Memorial Highway, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRIAL JR. JIMMY Owner 5297 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34714
Andrial Bianca Manager 5297 W Irlo Bronson Memorial Highway, Kissimmee, FL, 34746
Andrial Jr. Jimmy Agent 5297 W Irlo Bronson Memorial Highway, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055589 LEGENDARY BUDZ ACTIVE 2024-04-26 2029-12-31 - 9230 IS HIGHWAY 192, D, CLERMONT, FL, 34714
G18000104896 MAGICAL MEMORIES RESORTS AND MARKETING LLC EXPIRED 2018-09-24 2023-12-31 - 9230 US HIGHWAY 192 SUITE D, CLERMONT, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 5297 W Irlo Bronson Memorial Highway, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 5297 W Irlo Bronson Memorial Highway, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2025-01-09 5297 W Irlo Bronson Memorial Highway, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-01-04 5870 suite A W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Andrial Jr. , Jimmy -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 9230 US Highway 192, Clermont, FL 34714 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 5870 suite A W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REINSTATEMENT 2017-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-13
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044387405 2020-05-13 0491 PPP 9230 US HIGHWAY 192, CLERMONT, FL, 34714
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6415
Loan Approval Amount (current) 6415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6459.29
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State