Search icon

LEGACY RANCH OF FLAGLER, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY RANCH OF FLAGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY RANCH OF FLAGLER, 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: 30 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: L07000045548
FEI/EIN Number 208951944

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

Mail Address: PO BOX 459, PALATKA, FL, 32178
Address: 285 Stewart Dr, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAB JAMES J Manager 285 Stewart Dr, Merritt Island, FL, 32952
McNab Kristen V Manager 285 Stewart Dr, Merritt Island, FL, 32952
MCNAB JAMES Agent 285 Stewart Dr, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 285 Stewart Dr, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 285 Stewart Dr, Merritt Island, FL 32952 -
MERGER 2013-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000128995
CHANGE OF MAILING ADDRESS 2008-05-21 285 Stewart Dr, Merritt Island, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State