Search icon

LEGACY PROPERTIES OF GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY PROPERTIES OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY PROPERTIES OF GAINESVILLE, 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: 02 Mar 2005 (20 years ago)
Document Number: L05000021127
FEI/EIN Number 050619617

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

Address: 3624 SW 29TH TERRACE, C, GAINESVILLE, FL, 32608, US
Mail Address: 3624 SW 29TH TERRACE, C, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN TIMOTHY R President 3624 SW 29th Terrace, GAINESVILLE, FL, 32608
DEAN TIMOTHY R Agent 3624 SW 29th Terrace, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069152 D&D PROPERTY MANAGEMENT EXPIRED 2010-07-27 2015-12-31 - 4428 NW 36TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3624 SW 29TH TERRACE, C, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2014-04-28 3624 SW 29TH TERRACE, C, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 3624 SW 29th Terrace, Unit C, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State