Search icon

MAGIC MOMENT RESORT & KIDS CLUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGIC MOMENT RESORT & KIDS CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGIC MOMENT RESORT & KIDS CLUB, 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: 30 Nov 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L15000197575
FEI/EIN Number 35-2548525

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

Address: 8367 VIA ROSA, ORLANDO, FL, 32836
Mail Address: 8367 VIA ROSA, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAdonich Carina Manager 8367 VIA ROSA, ORLANDO, FL, 32836
Radonich Carina Agent 8367 VIA ROSA, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058132 MAGIC MOMENT RESORT & KIDS CLUB EXPIRED 2016-06-13 2021-12-31 - 17070 COLLINS AVENUE, SUITE 266B, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Radonich, Carina -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 8367 VIA ROSA, ORLANDO, FL 32836 -
LC AMENDMENT 2022-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 8367 VIA ROSA, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-07-14 8367 VIA ROSA, ORLANDO, FL 32836 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
LC Amendment 2022-07-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
108944.00
Total Face Value Of Loan:
108944.00
Date:
2020-04-15
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:
302383.40
Total Face Value Of Loan:
302383.40

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108944
Current Approval Amount:
108944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
109860.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302383.4
Current Approval Amount:
302383.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
306877.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State