Search icon

LEGACY GENERAL CONTRACTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY GENERAL CONTRACTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY GENERAL CONTRACTING GROUP, 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000037770
FEI/EIN Number 262400868

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

Address: 2684 Harmony Rd, POCAHONTAS, AR, 72455, US
Mail Address: 2684 Harmony Rd, POCAHONTAS, AR, 72455, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM CRESTON E Managing Member 2684 Harmony Rd, POCAHONTAS, AR, 72455
CRUM CRESTON E Agent 7557 Campania way, Naples, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 2684 Harmony Rd, POCAHONTAS, AR 72455 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-10 7557 Campania way, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-12-10 2684 Harmony Rd, POCAHONTAS, AR 72455 -
REGISTERED AGENT NAME CHANGED 2020-12-10 CRUM, CRESTON EJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State