Search icon

LEGACY GRAND SALES AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY GRAND SALES AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY GRAND SALES AND 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000121855
FEI/EIN Number 204444980

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

Address: 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578, US
Mail Address: 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT RUNNELLS, P.A. Agent -
FRANKLIN KENNETH W Managing Member 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2012-03-16 KENT RUNNELLS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 531 MAIN STREET, SUITE F, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2012-03-16 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000823745 LAPSED 6:08-CV-01105-ACC-DAB MIDDLE DISTRICT OF FLORIDA 2011-11-07 2016-12-19 $2,538.90 TYSON BRUCE, C/O RICK BRUCE, BRUCE CONSTRUCTION, 1530 CLAREMONT DR., SAN BRUNO, CA 94066

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-16
CORLCMMRES 2011-06-13
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State