Entity Name: | NEW LEGACY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW 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. |
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: | 28 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2012 (13 years ago) |
Document Number: | L08000021425 |
FEI/EIN Number |
262450922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10772 Lawson Branch Ct, JACKSONVILLE, FL, 32257, US |
Mail Address: | 10772 Lawson Branch Ct, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Tia' L | Chief Executive Officer | 10772 Lawson Branch Ct, JACKSONVILLE, FL, 32257 |
Jones Takaya Dr. | Auth | 10772 Lawson Branch Ct, JACKSONVILLE, FL, 32257 |
REED TIA' L | Agent | 10772 Lawson Branch Ct, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077959 | PROPS! PHOTO BOOTHS | EXPIRED | 2013-08-05 | 2018-12-31 | - | 10531 AUTUMN TRACE ROAD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 10772 Lawson Branch Ct, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 10772 Lawson Branch Ct, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | REED, TIA' L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 10772 Lawson Branch Ct, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2012-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State