Search icon

MAGNOLIA ASSET MANAGEMENT, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4985247
State:
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21650.00
Total Face Value Of Loan:
21650.00
Date:
2021-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,650
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,650
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,855.23
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $21,648
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State