Entity Name: | LEGACY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY ASSOCIATES, 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. |
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: | 19 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000029615 |
FEI/EIN Number |
208671253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 SW ELK HUNTER GLEN, FORT WHITE, FL, 32038, US |
Mail Address: | 320 SW ELK HUNTER GLEN, FORT WHITE, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGLEY KIMMY | Managing Member | 320 SW ELK HUNTER GLEN, FORT WHITE, FL, 32038 |
PEELER ALICE | Managing Member | 158 SW ELK HUNTER GLEN, FORT WHITE, FL, 32038 |
EDGLEY DOUG | Managing Member | 320 SW ELK HUNTER GLEN, FORT WHITE, FL, 32038 |
PEELER RAYMOND | Managing Member | 158 SW ELK HUNTER GLEN, FORT WHITE, FL, 32038 |
EDGLEY KIMMY | Agent | 320 SW ELK HUNTER GLEN, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 320 SW ELK HUNTER GLEN, FORT WHITE, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 320 SW ELK HUNTER GLEN, FORT WHITE, FL 32038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 320 SW ELK HUNTER GLEN, FORT WHITE, FL 32038 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State