Entity Name: | LEGACY PORTFOLIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | L05000009003 |
FEI/EIN Number | 202233595 |
Address: | 1858 Ringling Boulevard, Suite 300, Sarasota, FL, 34236, US |
Mail Address: | PO Box 294, Arlington Heights, IL, 60006, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LPS CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
D'JAMOOS ELIZABETH | Managing Member | PO Box 294, Arlington Heights, IL, 60006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | LPS Corporate Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 | No data |
REINSTATEMENT | 2018-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-11 |
REINSTATEMENT | 2018-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-18 |
AMENDED ANNUAL REPORT | 2014-07-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State