Search icon

MAGNOLIA KEYS LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA KEYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA KEYS 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 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L16000176625
FEI/EIN Number 81-3929927

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

Address: 9355 113th st., SEMINOLE, FL, 33772, US
Mail Address: 9355 113th st, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Yena Revocable Trust Auth 9355 113th st, SEMINOLE, FL, 33772
Bui Phuong Agent 9355 113th st, SEMINOLE, FL, 33772
The Minsunya Revocable Trust Authorized Member 9355 113th st, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-13 Bui , Phuong -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 9355 113th st., #8593, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2020-06-20 9355 113th st., #8593, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 9355 113th st, #8593, SEMINOLE, FL 33772 -
LC AMENDMENT AND NAME CHANGE 2017-07-03 MAGNOLIA KEYS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
LC Amendment and Name Change 2017-07-03
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State