Search icon

MAJIK INVESTMENTS L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAJIK INVESTMENTS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L14000117135
FEI/EIN Number 47-3191219
Address: 4633 Land o Lakes Blvd, Land O Lakes, FL, 34639, US
Mail Address: 4633 LAND O LAKES BLVD, LAND O LAKES, FL, 34639, US
ZIP code: 34639
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amoretti Lilian Manager 4633 LAND O LAKES BLVD, LAND O LAKES, FL, 34639
Lilian Amoretti Agent 4633 Land o Lakes Blvd, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4633 Land o Lakes Blvd, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 4633 Land o Lakes Blvd, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2023-01-05 4633 Land o Lakes Blvd, Land O Lakes, FL 34639 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 Lilian Amoretti -
LC AMENDMENT AND NAME CHANGE 2014-08-21 MAJIK INVESTMENTS L.L.C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000437550 TERMINATED 1000000933262 PASCO 2022-09-07 2032-09-14 $ 792.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000430252 TERMINATED 1000000871748 PASCO 2020-12-28 2030-12-30 $ 328.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
5500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,606.53
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $5,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State