Search icon

MAGICAL ENCHANTED VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: MAGICAL ENCHANTED VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICAL ENCHANTED VACATIONS, 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: 12 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L14000175854
FEI/EIN Number 47-2303139

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

Address: 2295 S Hiawassee Rd, Suite 104, Orlando, FL, 32835, US
Mail Address: PO BOX 1119, KELLER, TX, 76244
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD JOHN W Manager PO BOX 1119, KELLER, TX
BULLARD JOHN W Agent 295 SOUTH HIAWASSEE RD, SUITE 104, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024922 MAGICAL ENCHANTING VACATION ACTIVE 2017-03-08 2027-12-31 - PO BOX 1119, KELLER, TX, 76244
G14000130542 MAGICAL ENCHANTED VACATIONS ACTIVE 2014-12-28 2029-12-31 - PO BOX 1119, KELLER, TX, 76244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 2295 S Hiawassee Rd, Suite 104, Orlando, FL 32835 -
LC AMENDMENT 2023-10-17 - -
CHANGE OF MAILING ADDRESS 2023-10-17 2295 S Hiawassee Rd, Suite 104, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 295 SOUTH HIAWASSEE RD, SUITE 104, ORLANDO, FL 32835 -
LC AMENDMENT AND NAME CHANGE 2015-11-13 MICHAEL ENCHANTED VACATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
LC Amendment 2023-10-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State