Search icon

MAGMUTUAL PLACEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MAGMUTUAL PLACEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: M11000004399
FEI/EIN Number 58-2479212

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

Address: 3535 Piedmont Road NE, Bldg. 14, Atlanta, GA, 30305-1518, US
Mail Address: 3535 Piedmont Road NE, Bldg. 14, Atlanta, GA, 30305-1518, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
James William F. Member 3535 Piedmont Road NE, Atlanta, GA, 303051518
Ball James Member 3535 Piedmont Road NE, Atlanta, GA, 303051518
Bohlke W. Scott Member 3535 Piedmont Road NE, Atlanta, GA, 303051518
Stewart David Member 3535 Piedmont Road NE, Atlanta, GA, 303051518
DeLoach E. Daniel Member 3535 Piedmont Road NE, Atlanta, GA, 303051518
Easley H. Alexander Member 3535 Piedmont Road NE, Atlanta, GA, 303051518
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 3535 Piedmont Road NE, Bldg. 14, STE 1000, Atlanta, GA 30305-1518 -
CHANGE OF MAILING ADDRESS 2024-04-16 3535 Piedmont Road NE, Bldg. 14, STE 1000, Atlanta, GA 30305-1518 -
LC AMENDMENT AND NAME CHANGE 2019-11-20 MAGMUTUAL PLACEMENT SERVICES, LLC -
LC STMNT OF RA/RO CHG 2018-08-02 - -
REGISTERED AGENT NAME CHANGED 2018-08-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 1200 S PINE ISLAND RD, #130, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-14
LC Amendment and Name Change 2019-11-20
ANNUAL REPORT 2019-07-02
CORLCRACHG 2018-08-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State