Entity Name: | LEGACY REALTY AND PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY REALTY AND PROPERTIES, 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. |
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: | 15 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L03000025820 |
FEI/EIN Number |
200480205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 NW 114TH DRIVE, GAINESVILLE, FL, 32606 |
Mail Address: | 4510 NW 6TH PLACE, 3RD FLOOR, GAINESVILLE, FL, 32607 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fletcher George E | President | 1223 NW 114TH DRIVE, GAINESVILLE, FL, 32606 |
FLETCHER GEORGE E | Agent | 4510 NW 6th Place, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 4510 NW 6th Place, 3rd Floor, GAINESVILLE, FL 32607 | - |
REINSTATEMENT | 2012-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-23 | 1223 NW 114TH DRIVE, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2012-02-23 | 1223 NW 114TH DRIVE, GAINESVILLE, FL 32606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State