Search icon

LEGACY COMMUNITIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LEGACY COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY COMMUNITIES, LLC 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L02000004638
FEI/EIN Number 020551271

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

Address: 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL, 32301
Mail Address: 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEGACY COMMUNITIES, LLC, ALABAMA 000-615-485 ALABAMA

Key Officers & Management

Name Role Address
COOPER CHARLES LJR. Agent 101 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
LEGACY COMMUNITIES GROUP, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-02-22 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2019-07-17
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-09
Reg. Agent Change 2007-07-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State