Search icon

LEGACY ASSURANCE PLAN OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY ASSURANCE PLAN OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: F06000007084
FEI/EIN Number 351817511

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

Address: 8725 Pendery Place, University Park, FL, 34201, US
Mail Address: 8725 Pendery Place, University Park, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Boyles James K Secretary 8725 Pendery Place, University Park, FL, 34201
Boyles James K President 8725 Pendery Place, University Park, FL, 34201
Boyles James K Vice President 8725 Pendery Place, University Park, FL, 34201
Boyles James K Director 8725 Pendery Place, University Park, FL, 34201
McInerney David M Asst 8725 Pendery Place, University Park, FL, 34201
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083242 LEGACY PLAN ACTIVE 2023-07-14 2028-12-31 - 8725 PENDERY PLACE, STE 104, UNIVERSITY PARK, FL, 34201
G16000045175 LEGACY ASSURANCE PLAN ACTIVE 2016-05-04 2026-12-31 - 8039 COOPER CREEK BLVD, SUITE 101, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 8725 Pendery Place, SUITE 104, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2022-04-12 8725 Pendery Place, SUITE 104, University Park, FL 34201 -
REGISTERED AGENT NAME CHANGED 2017-03-01 INCORP SERVICES, INC. -
NAME CHANGE AMENDMENT 2015-06-15 LEGACY ASSURANCE PLAN OF AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000056128 TERMINATED 1000000446584 SARASOTA 2012-12-26 2023-01-02 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2017-03-01
Reg. Agent Resignation 2016-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State