Search icon

LEGACY SERVICES, LLC - Florida Company Profile

Company Details

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

LEGACY 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: 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: 27 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L07000087626
FEI/EIN Number 260822690

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

Address: 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX, 77379, US
Mail Address: 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX, 77379, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGLE GARY J Agent 14255 US HIGHWAY ONE, JUNO BEACH, FL, 33408
JWH FAMILY PARTNERSHIP, LTD. Manager -
BELLINGER ENTERPRISES, LTD. Manager -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX 77379 -
CHANGE OF MAILING ADDRESS 2022-01-20 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX 77379 -
REGISTERED AGENT NAME CHANGED 2022-01-20 NAGLE, GARY J -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 14255 US HIGHWAY ONE, SUITE 203, JUNO BEACH, FL 33408 -
LC NAME CHANGE 2007-08-28 LEGACY SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
CORLCRACHG 2022-01-20
Reg. Agent Resignation 2022-01-18
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State