Search icon

MAGNOLIA AD CO, LLC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA AD CO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA AD CO, 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: 14 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L14000177010
FEI/EIN Number 47-3168130

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

Address: 2048 Valencia Drive, Delray Beach, FL, 33445, US
Mail Address: 2048 Valencia Drive, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR MEAGHAN Agent 2048 Valencia Drive, Delray Beach, FL, 33445
OConnor Meaghan Manager 2048 Valencia Drive, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2048 Valencia Drive, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-04-17 2048 Valencia Drive, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 2048 Valencia Drive, Delray Beach, FL 33445 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 O'CONNOR, MEAGHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313418605 2021-03-13 0455 PPS 3032 Van Buren Ave, Naples, FL, 34112-4403
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-4403
Project Congressional District FL-19
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.13
Forgiveness Paid Date 2021-11-10
6197318000 2020-06-29 0455 PPP 200 NE 5th CT,200 NE 5th CT, Delray Beach, FL, 33444
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666.67
Loan Approval Amount (current) 16666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16756.17
Forgiveness Paid Date 2021-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State