Search icon

LEGACY FOUR, LLC - Florida Company Profile

Company Details

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

LEGACY FOUR, 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: 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: 30 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L05000000356
FEI/EIN Number 202367431

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

Address: 625 TRIUMPH CT., ORLANDO, FL, 32805
Mail Address: 625 TRIUMPH CT, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAO SIRRON VPRES Managing Member 13922 VISTA DEL LAGO, CLERMONT, FL, 34711
LY BUN L Managing Member 5427 ROSE AVE, ORLANDO, FL, 32810
ROSE WILLIAM S Managing Member 1509 Overlake Ave., Orlando, FL, 32806
KAO SIRRON PRES Agent 13922 VISTA DEL LAGO, CLERMONT, FL, 34711
KAO VANSARANN TPRES Managing Member 12045 CYPRESS LANDING AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 KAO, SIRRON, PRES -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 625 TRIUMPH CT., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2008-02-13 625 TRIUMPH CT., ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 13922 VISTA DEL LAGO, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State