Search icon

LEGENDS IP OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: LEGENDS IP OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDS IP OF FLORIDA 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: 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: 29 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000109214
FEI/EIN Number 262524733

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

Address: 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL, 32746
Mail Address: 6400 Telegraph Road, Bloomfield Twp, MI, 48301, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCK CONSTRUCTION COMPANY 2 LLC Managing Member 1066 WOODWARD AVENUE, DETROIT, MI, 48226
Wilson Rebecca L Agent 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-10 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-01-10 Wilson, Rebecca L. -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL 32746 -
REINSTATEMENT 2012-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-19 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-12-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State