Search icon

POSITIVELY MAGICKAL, LLC - Florida Company Profile

Company Details

Entity Name: POSITIVELY MAGICKAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITIVELY MAGICKAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2014 (11 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L14000138706
FEI/EIN Number 47-1541667

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

Address: 300 Seabreeze Boulevard, DAYTONA BEACH, FL, 32118, US
Mail Address: 314 Seabreeze Boulevard, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMCZUK LISA A President 300 Seabreeze Boulevard, DAYTONA BEACH, FL, 32118
Bates Teena Marie Vice President 300 Seabreeze Boulevard, DAYTONA BEACH, FL, 32118
DEMCZUK LISA A Agent 1255 S, BEACH STREET, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065633 SACRED STRENGTH HEALING ARTS EXPIRED 2015-06-24 2020-12-31 - 314 SEABREEZE AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 300 Seabreeze Boulevard, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-07-01 300 Seabreeze Boulevard, DAYTONA BEACH, FL 32118 -

Documents

Name Date
LC Voluntary Dissolution 2017-05-01
ANNUAL REPORT 2016-03-19
AMENDED ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2015-04-09
Florida Limited Liability 2014-09-05

Date of last update: 02 May 2025

Sources: Florida Department of State