Search icon

MAGNA-CARTER INVESTMENTS LLC

Company Details

Entity Name: MAGNA-CARTER INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000021081
FEI/EIN Number 86-1661673
Address: 1310 Tradition Circle, Melbourne, FL, 32901, US
Mail Address: 1310 Tradition Circle, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER-VELEZ GALEASIA L Agent 1412 s Deleon ave, Titusville, FL, 32780

Chief Executive Officer

Name Role Address
CARTER TAMATHA R Chief Executive Officer 1310 Tradition Circle, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039546 ANIMATRIX ACTIVE 2022-03-28 2027-12-31 No data 1310 TRADITION CIRCLE #108, MELBOURNE, FL, 32901
G21000054756 BUSY B SEASHELLS AND CRAFT ACTIVE 2021-04-21 2026-12-31 No data 1020 SLAYTON AVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 1310 Tradition Circle, #108, Melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2022-03-28 1310 Tradition Circle, #108, Melbourne, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1412 s Deleon ave, Titusville, FL 32780 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000803021 ACTIVE 1000001023615 BREVARD 2024-12-20 2044-12-26 $ 66,070.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J22000558918 ACTIVE 1000000938841 BREVARD 2022-12-09 2042-12-14 $ 1,724.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-03-28
Florida Limited Liability 2021-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State