Entity Name: | LEGACY ASSETS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY ASSETS, L.L.C. 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. |
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: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 06 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | L07000013625 |
FEI/EIN Number |
208392529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10415 se138 place road, SUMMERFIELD, FL, 34491, US |
Mail Address: | 10415 se138 place road, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND LUTHER H | Managing Member | 10415 SE 138th Place Road, Summerfield, FL, 34491 |
Hammond Luther HJr. | Agent | 10415 SE 138th Place Road, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 10415 se138 place road, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 10415 se138 place road, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 10415 SE 138th Place Road, Summerfield, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | Hammond, Luther H, Jr. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-06 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State