Search icon

LEGACY CONVERSIONS AT WATERFORD LANDING, LLC

Company Details

Entity Name: LEGACY CONVERSIONS AT WATERFORD LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2005 (19 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: L05000100969
FEI/EIN Number 203623459
Address: 55 Merrick Way, SUITE 401, Coral Gables, FL, 33134, US
Mail Address: 55 Merrick Way, SUITE 401, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE A. SAICHEK, RECEIVER Agent 55 Merrick Way, Coral Gables, FL, 33134

REC

Name Role Address
LAWRENCE A. SAICHEK, RECEIVER REC 55 Merrick Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 55 Merrick Way, SUITE 401, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-04-15 55 Merrick Way, SUITE 401, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 55 Merrick Way, SUITE 401, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 LAWRENCE A. SAICHEK, RECEIVER No data
LC AMENDMENT 2007-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000888751 ACTIVE 1000000282381 MIAMI-DADE 2013-05-02 2033-05-08 $ 2,341.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000096512 LAPSED 1000000330911 ORANGE 2012-11-27 2023-01-16 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
LC Amendment 2007-11-19
Off/Dir Resignation 2007-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State