Entity Name: | MAGICTOUCH OF PLUMBING & SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MAGICTOUCH OF PLUMBING & SERVICES, 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. |
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: | 20 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000124006 |
FEI/EIN Number |
47-4608287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 Landings Drive, 202, Lauderhill, FL 33319 |
Mail Address: | 6800 Landings Drive, 202, Lauderhill, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHINS, CRYSTAL | Agent | 6800 Landings Drive, 202, Lauderhill, FL 33319 |
Hutchins, Michael D | Manager | 6800 LANDINGS DR, apt 202 FORT LAUDERDALE, FL 33319 |
Hutchins, Crystal | Manager | 6800 Landings Drive, 202 Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-13 | 6800 Landings Drive, 202, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2020-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-13 | 6800 Landings Drive, 202, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2020-12-13 | 6800 Landings Drive, 202, Lauderhill, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000739647 | ACTIVE | 1000001020116 | BROWARD | 2024-11-14 | 2034-11-20 | $ 904.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000198721 | ACTIVE | 1000000951278 | BROWARD | 2023-04-27 | 2033-05-03 | $ 345.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-06 |
REINSTATEMENT | 2020-12-13 |
REINSTATEMENT | 2018-11-27 |
REINSTATEMENT | 2017-11-02 |
Florida Limited Liability | 2015-07-20 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State