Search icon

MAGNA HOTEL ASSOCIATES, LC - Florida Company Profile

Company Details

Entity Name: MAGNA HOTEL ASSOCIATES, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNA HOTEL ASSOCIATES, LC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1999 (26 years ago)
Date of dissolution: 02 Mar 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2009 (16 years ago)
Document Number: L99000002086
FEI/EIN Number 050504751

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

Address: 6651 DARTER COURT, FT PIERCE, FL, 34945
Mail Address: 1485 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INDEGLIA JR ROBERT A Manager 1485 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
LC VOLUNTARY DISSOLUTION 2009-03-02 - -
CHANGE OF MAILING ADDRESS 2006-07-25 6651 DARTER COURT, FT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2006-03-01 AGENTS AND CORPORATIONS, INC. -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2009-03-02
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-25
Reg. Agent Change 2006-03-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-21
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State