Search icon

MAGIC VILLAGE 3, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
MAGIC VILLAGE 3, LLC VS PRISCILA SHIGUENO AND GABRIELA SHIGUENO 6D2024-0779 2024-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-004181-CI

Parties

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.

Documents

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