Entity Name: | MAGIC WEALTH MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MAGIC WEALTH 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. |
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: | 25 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Dec 2024 (3 months ago) |
Document Number: | L16000040058 |
FEI/EIN Number |
81-2054453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14789 Winter Stay Dr, Winter Garden, FL 34787 |
Mail Address: | 14789 Winter Stay Dr, Winter Garden, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Panucci Zanellato, Cintia | Agent | 14789 Winter Stay Dr, Winter Garden, FL 34787 |
ZANELLATO, CINTIA | Manager | 14789 Winter Stay Dr, Winter Garden, FL 34787 |
ZANELLATO, CINTIA | Authorized Member | 14789 Winter Stay Dr, Winter Garden, FL 34787 |
BISSOLI, RODRIGO | Manager | 14789 Winter Stay Dr, Winter Garden, FL 34787 |
BISSOLI, RODRIGO | Authorized Member | 14789 Winter Stay Dr, Winter Garden, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-12-09 | MAGIC WEALTH MANAGEMENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 14789 Winter Stay Dr, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 14789 Winter Stay Dr, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-10 | Panucci Zanellato, Cintia | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 14789 Winter Stay Dr, Winter Garden, FL 34787 | - |
LC AMENDMENT | 2017-02-06 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-12-09 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-16 |
LC Amendment | 2017-02-06 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State