Entity Name: | MAGIS SOLUTIONS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (6 years ago) |
Document Number: | L17000226814 |
FEI/EIN Number | 82-3300051 |
Address: | 562 SW 144th DR., Newberry, FL, 32669, US |
Mail Address: | 562 SW 144th DR., Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACY DANIEL W | Agent | 562 SW 144th DR., Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
TRACY DANIEL W | Manager | 562 SW 144th DR., Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
TRACY CAROLYN E | AAMN | 562 SW 144th DR., Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 562 SW 144th DR., Newberry, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 562 SW 144th DR., Newberry, FL 32669 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 562 SW 144th DR., Newberry, FL 32669 | No data |
REINSTATEMENT | 2018-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | TRACY, DANIEL W | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-10-09 |
Florida Limited Liability | 2017-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State