Search icon

LEGACY REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LEGACY REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY REALTY SERVICES 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000063551
FEI/EIN Number 203075792

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

Address: 7401 Wiles Rd # 350, CORAL SPRINGS, FL, 33067, US
Mail Address: 7401 Wiles Rd # 350, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRONE JOHN Managing Member 7401 Wiles Rd # 350, CORAL SPRINGS, FL, 33067
PERRONE JOHN Agent 7401 Wiles Rd # 350, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 7401 Wiles Rd # 350, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 7401 Wiles Rd # 350, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-10-08 7401 Wiles Rd # 350, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-10-08 PERRONE, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State