Search icon

MAGEE & MAGEE LLC - Florida Company Profile

Company Details

Entity Name: MAGEE & MAGEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGEE & MAGEE 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: 21 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L16000119117
FEI/EIN Number 35-2566722

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

Mail Address: 4501 Gordon Dr, Sioux City, IA, 51106, US
Address: 14264 Leeward Way, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGEE JOEL L Authorized Member 14264 Leeward Way, PALM BEACH GARDENS, FL, 33410
MAGEE KIMMIE Authorized Member 14264 Leeward Way, PALM BEACH GARDENS, FL, 33410
MAGEE KIMBERLY Agent 14264 Leeward Way, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 106 Inlet Way #106, Palm Beach Shores, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 106 Inlet Way, #106, PALM BEACH SHORES, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 14264 Leeward Way, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-01 14264 Leeward Way, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 14264 Leeward Way, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-04-30 MAGEE, KIMBERLY -
LC STMNT OF RA/RO CHG 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-08-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State