Search icon

MAGNOLIA ASSET MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MAGNOLIA ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA ASSET MANAGEMENT, 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: 28 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2020 (5 years ago)
Document Number: L15000075053
FEI/EIN Number 47-3970352

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

Address: 517 South Bayview Ave, Clearwater, FL, 33759, US
Mail Address: 517 South Bayview Ave, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAGNOLIA ASSET MANAGEMENT, LLC, NEW YORK 4985247 NEW YORK

Key Officers & Management

Name Role Address
Pell Nicholas Agent 517 South Bayview Ave, Clearwater, FL, 33759
Pell Nicholas Manager 517 South Bayview Ave, Clearwater, FL, 33759
PELL LAURA Manager 517 South Bayview Ave, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-07 517 South Bayview Ave, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-07 517 South Bayview Ave, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2020-09-07 517 South Bayview Ave, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2020-09-07 Pell, Nicholas -
REINSTATEMENT 2020-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-09-07
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4636768304 2021-01-23 0455 PPP 517 S Bayview Ave, Clearwater, FL, 33759-4211
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21650
Loan Approval Amount (current) 21650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4211
Project Congressional District FL-13
Number of Employees 2
NAICS code 561110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21855.23
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State