Search icon

MAGNOLIA GOLF VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA GOLF VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA GOLF VILLAS, 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: 02 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L15000150376
FEI/EIN Number 47-5030160

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

Address: 3080 Golden Bear Rd, Sebring, FL, 33872, US
Mail Address: PO Box 3304, Sebring, FL, 33871-3304, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNICK RAYMOND J Manager 3080 Golden Bear Rd, SEBRING, FL, 33872
WIRTH CARL T Manager 3080 Golden Bear Rd, Sebring, FL, 33872
HORNICK RAYMOND J Agent 3080 Golden Bear Rd, Sebring, FL, 33872

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 6024 Michelangelo Street, Sebring, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 3088 Golden Bear Rd, Sebring, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3080 Golden Bear Rd, Sebring, FL 33872 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3080 Golden Bear Rd, Sebring, FL 33872 -
LC AMENDMENT 2021-02-01 - -
CHANGE OF MAILING ADDRESS 2019-02-14 3080 Golden Bear Rd, Sebring, FL 33872 -
REGISTERED AGENT NAME CHANGED 2016-04-14 HORNICK, RAYMOND J -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-24
LC Amendment 2021-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State