Search icon

LEGACY ENTERPRISES, LLC - Florida Company Profile

Company Details

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

LEGACY ENTERPRISES, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000010216
FEI/EIN Number 753145151

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

Address: 3112 17TH STREET, ST. CLOUD, FL, 34769
Mail Address: P O BOX 700692, ST. CLOUD, FL, 34770
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JOANNE D Managing Member PO BOX 700692, ST CLOUD, FL, 34770
TURNER GARY E Managing Member P O BOX 700692, ST. CLOUD, FL, 34769
TURNER JOANNE D Agent 3112 17TH STREET, ST. CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2006-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 3112 17TH STREET, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 3112 17TH STREET, ST. CLOUD, FL 34770 -
CHANGE OF MAILING ADDRESS 2006-04-17 3112 17TH STREET, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2006-04-17 TURNER, JOANNE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State