Search icon

MAGNOLIA PROPERTIES ORLANDO LLC

Company Details

Entity Name: MAGNOLIA PROPERTIES ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000041569
FEI/EIN Number 83-3615579
Address: 9300 CONROY WINDERMERE RD ST 195, WINDERMERE, FL 34786
Mail Address: 9300 CONROY WINDERMERE RD ST 195, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS DE CAMPOS, BRENDA Agent 9300 CONROY WINDERMERE RD ST 195, WINDERMERE, FL 34786

Authorized Member

Name Role Address
Ramos de Campos, Brenda Authorized Member 9300 CONROY WINDERMERE RD ST 195, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096292 MAGNOLIA FENCES ACTIVE 2022-08-15 2027-12-31 No data 9300 CONROY WINDERMERE RD, ST 195, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-29 RAMOS DE CAMPOS, BRENDA No data
LC AMENDMENT 2019-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 9300 CONROY WINDERMERE RD ST 195, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-02-28 9300 CONROY WINDERMERE RD ST 195, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 9300 CONROY WINDERMERE RD ST 195, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-11
LC Amendment 2019-02-28
Florida Limited Liability 2019-02-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State