Entity Name: | MAGNA HOSPITALITY GROUP, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNA HOSPITALITY GROUP, 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. |
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: | 24 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | L98000000868 |
FEI/EIN Number |
650846862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 CENTERVILLE ROAD, SUITE 300 EAST, WARWICK, RI, 02886, US |
Mail Address: | 300 CENTERVILLE ROAD, SUITE 300 EAST, WARWICK, RI, 02886, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAGNA HOSPITALITY GROUP, L.C., RHODE ISLAND | 000104714 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Indeglia Robert AJr. | Auth | 300 CENTERVILLE ROAD, WARWICK, RI, 02886 |
Montauk Shores, LLC | Auth | 300 CENTERVILLE ROAD, WARWICK, RI, 02886 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 300 CENTERVILLE ROAD, SUITE 300 EAST, WARWICK, RI 02886 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-26 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-23 | 1201 HAYS STREET, Tallahassee, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2019-07-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 300 CENTERVILLE ROAD, SUITE 300 EAST, WARWICK, RI 02886 | - |
REINSTATEMENT | 2003-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2001-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-04-13 |
CORLCRACHG | 2019-07-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State