Search icon

WELLINGTON #660 MAGNET PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON #660 MAGNET PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON #660 MAGNET PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2018 (7 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L18000083041
FEI/EIN Number 825071850

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

Address: 19014 SW 17th ct, Miramar, FL, 33029, US
Mail Address: 19014 SW 17th ct, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent
MAGNET PARTNERS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022997 HAAGEN DAZS WELLINGTON ACTIVE 2020-02-20 2025-12-31 - 7621 SW 148TH TERR, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 19014 SW 17th ct, Miramar, FL 33029 -
LC STMNT OF RA/RO CHG 2022-02-09 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2021-01-31 19014 SW 17th ct, Miramar, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
CORLCRACHG 2022-02-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State