Search icon

MAGICK MOMENTS LLC - Florida Company Profile

Company Details

Entity Name: MAGICK MOMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGICK MOMENTS 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: 11 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000143157
FEI/EIN Number 83-2611769

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

Address: 10572 LAKE SEMINOLE TERRACE, SEMINOLE, AL, 33772, US
Mail Address: 10572 LAKE SEMINOLE TERRACE, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wright cynthia Owner 10572 LAKE SEMINOLE TERRACE, SEMINOLE, FL, 33772
WRIGHT CYNTHIA Agent 10572 LAKE SEMINOLE TERRACE, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030320 CYNTHIA WRIGHT EXPIRED 2019-03-05 2024-12-31 - 10572 LAKE SEMINOLE TERRACE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 10572 LAKE SEMINOLE TERRACE, SEMINOLE, AL 33772 -
CHANGE OF MAILING ADDRESS 2019-05-28 10572 LAKE SEMINOLE TERRACE, SEMINOLE, AL 33772 -
REGISTERED AGENT NAME CHANGED 2019-05-28 WRIGHT, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-28
Florida Limited Liability 2018-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State