Search icon

NEW LEGACY SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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