Search icon

MAGNOLIA DUNES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA DUNES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNOLIA DUNES, L.L.C. 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: 27 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 1999 (26 years ago)
Document Number: L97000000114
FEI/EIN Number 593433693

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

Address: 454 County Road 310, PALATKA, FL, 32117, US
Mail Address: 300 County Road 310, Palatka, FL, 32177, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD CHARLES E Managing Member 275 Round Lake Road, PALATKA, FL, 32177
CLAPP KATHRYN A Managing Member 300 County Road 310, PALATKA, FL, 32177
Clapp Kathryn A Agent 3816 REID ST, PALATKA, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089371 HOG WALLER MUD BOG & ATV ACTIVE 2016-08-19 2026-12-31 - 300 COUNTY ROAD 310, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 454 County Road 310, PALATKA, FL 32117 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Clapp, Kathryn A -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 454 County Road 310, PALATKA, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 3816 REID ST, PALATKA, FL 32117 -
REINSTATEMENT 1999-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000300624 TERMINATED 1000000956614 PUTNAM 2023-06-20 2043-06-28 $ 1,235.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000524615 TERMINATED 1000000904042 PUTNAM 2021-10-08 2031-10-13 $ 499.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State