Search icon

BLUE MAGIC TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: BLUE MAGIC TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MAGIC TRANSPORTATION 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: 12 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2023 (2 years ago)
Document Number: L18000241490
FEI/EIN Number 83-2183652

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

Address: 675 west amelia st, orlando, FL, 32801, US
Mail Address: 675 west amelia st, orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMES President 10524 Moss Park Road, orlando, FL, 32832
jones dashinique Vice President 10524 moss park rd, orlando, FL, 32832
jones jamyla Vice President 10524 moss park rd, orlando, FL, 32832
jones jayceon Vice President 10524 moss park rd, orlando, FL, 32832
jones james Agent 10524 moss park rd, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10524 moss park rd, 158, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 675 west amelia st, orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-05-01 675 west amelia st, orlando, FL 32801 -
REINSTATEMENT 2023-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 jones, james -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-27
Florida Limited Liability 2018-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State