Search icon

LEGACY KBW, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY KBW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY KBW, 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: 31 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L07000011651
FEI/EIN Number 208405164

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

Address: 9910 BAVARIA ROAD, FORT MYERS, FL, 33913, US
Mail Address: 9910 BAVARIA ROAD, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JASON Manager 1611 WANDREI COURT, COMMERCE, MI, 48382
KING JOHN HIII Manager 1200 Diana Ave, Naples, FL, 34103
KING JOHN HIII Agent 9910 BAVARIA ROAD, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-21 LEGACY KBW, LLC -
REINSTATEMENT 2019-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 KING, JOHN H, III -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-27 - -
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
J12000607245 TERMINATED 1000000283310 LEE 2012-08-28 2032-09-19 $ 3,315.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Name Change 2024-08-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-04-09
LC Amendment 2017-06-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State