Search icon

MAGNETAR EMPIRE LLC

Company Details

Entity Name: MAGNETAR EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2023 (a year ago)
Document Number: L20000184066
FEI/EIN Number 371982952
Address: 4527 S US HWY 1, FORT PIERCE, FL, 34982, US
Mail Address: 4527 S US HWY 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LLABRES KENNETH Agent 4527 S US HWY 1, FORT PIERCE, FL, 34982

Manager

Name Role Address
LLABRES KENNETH Manager 4527 S US HWY 1, FORT PIERCE, FL, 34982
JUAN CARLOS KONAN GUILLEN VELASQUEZ Manager 4527 S US HWY 1, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032286 INTI TIRES ACTIVE 2022-03-09 2027-12-31 No data 1138 WINDING ROSE WAY, WEST PALM BEACH, FL, 33415
G20000104952 EMPIRE OF THE TOYS ACTIVE 2020-08-15 2025-12-31 No data 1138 WINDING ROSE WAY, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-05 No data No data
LC AMENDMENT 2023-09-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4527 S US HWY 1, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2023-04-28 4527 S US HWY 1, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4527 S US HWY 1, FORT PIERCE, FL 34982 No data
LC AMENDMENT 2022-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-28
LC Amendment 2022-05-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-04
Florida Limited Liability 2020-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State