Entity Name: | MAGIC VILLAGE 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGIC VILLAGE 3, 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: | 27 Oct 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | L17000223553 |
FEI/EIN Number |
82-3232761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 Celebration Blvd, celebration, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd, celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lizasuain Hector | Auth | 1170 CELEBRATION BLVD, CELEBRATION, FL, 34747 |
LIZASUAIN HECTOR | Agent | 1170 CELEBRATION BLVD, CELEBRATION, FL, 34747 |
LIZASUAIN HECTOR | Chief Executive Officer | 1170 CELEBRATION BLVD., STE. 106, CELEBRATION, FL, 34747 |
MAGIC COMPANIES GROUP, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-06 | LIZASUAIN, HECTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-06 | 1170 CELEBRATION BLVD, STE 106, CELEBRATION, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-02 | 1170 Celebration Blvd, ste 106, celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2022-06-02 | 1170 Celebration Blvd, ste 106, celebration, FL 34747 | - |
LC STMNT OF RA/RO CHG | 2018-07-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAGIC VILLAGE 3, LLC VS PRISCILA SHIGUENO AND GABRIELA SHIGUENO | 6D2024-0779 | 2024-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAGIC VILLAGE 3, LLC |
Role | Appellant |
Status | Active |
Representations | KEVIN FOWLER, ESQ., EMILY J. LANG, ESQ. |
Name | GABRIELA SHIGUENO |
Role | Appellee |
Status | Active |
Name | PRISCILA SHIGUENO |
Role | Appellee |
Status | Active |
Representations | ROBERT GARCIA, ESQ. |
Name | HON. THOMAS W. YOUNG |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed April 26, 2024, this appeal is dismissed. |
View | View File |
Docket Date | 2024-04-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | MAGIC VILLAGE 3, LLC |
Docket Date | 2024-04-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | MAGIC VILLAGE 3, LLC |
View | View File |
Docket Date | 2024-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | MAGIC VILLAGE 3, LLC |
Docket Date | 2024-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
LC Amendment | 2024-08-27 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-25 |
CORLCRACHG | 2018-07-13 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State