Search icon

EMPIRE LEGACY LLC - Florida Company Profile

Company Details

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

EMPIRE LEGACY 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: 09 Jul 2008 (17 years ago)
Document Number: L08000066544
FEI/EIN Number 262971896

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

Address: 20761 NE 8 PATH, MIAMI, FL, 33179, US
Mail Address: 20761 NE 8 PATH, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAJEUNE HUBERT Manager 20761 NE 8 PATH, MIAMI, FL, 33179
LAJEUNE HUBERT Agent 20761 NE 8 PATH, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000159 EMPIRE LEGACY MANAGEMENT CORP ACTIVE 2023-01-03 2028-12-31 - 666 NE 125 STREET SUITE 233, NORTH MIAMI, FL, 33161
G21000101087 PRIMERICA FINANCIAL SERVICES ACTIVE 2021-08-03 2026-12-31 - 666 NE 125 STREET SUITE 233, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 20761 NE 8 PATH, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-04-26 20761 NE 8 PATH, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 20761 NE 8 PATH, MIAMI, FL 33179 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State