Search icon

MAGNOLIA OF CENTRAL FLORIDA, L.L.C. - Florida Company Profile

Company Details

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

MAGNOLIA OF CENTRAL FLORIDA, 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: 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: 12 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L99000007679
FEI/EIN Number 223759668

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

Address: 28 W CENTRAL BLVD., SUITE 300, ORLANDO, FL, 32801
Mail Address: 28 W CENTRAL BLVD., SUITE 300, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATONIS STEPHEN J Managing Member 13265 KIRBY SMITH ROAD, ORLANDO, FL, 32832
LENTZ CHARLES J Managing Member 7517 SOMERSET SHORES, ORLANDO, FL, 32819
MATONIS STEPHEN J Agent 28 W CENTRAL BLVD., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 28 W CENTRAL BLVD., SUITE 300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2005-01-28 28 W CENTRAL BLVD., SUITE 300, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 28 W CENTRAL BLVD., SUITE 300, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-04-30 MATONIS, STEPHEN J -

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-10
REINSTATEMENT 2005-01-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-06-12
Florida Limited Liabilites 1999-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State