Search icon

LEGAPICO, LLC - Florida Company Profile

Company Details

Entity Name: LEGAPICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGAPICO, 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: 01 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000084656
FEI/EIN Number 270850781

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

Address: 1671 ORLEANS COURT, MARCO ISLAND, FL, 34145, US
Mail Address: 1671 ORLEANS COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGAT HEIDI D Managing Member 1671 ORLEANS COURT, MARCO ISLAND, FL, 34145
PICOTTE ALLAN Managing Member 999 ANGLER'S COVE, SUITE M-202, MARCO ISLAND, FL, 34145
SCHENK & ASSOCIATES, PLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174573 INFINITE LEGACY EXPIRED 2009-11-09 2014-12-31 - 1671 ORLEANS COURT, MARCO ISLAND, FL, 34145
G09000151908 LEGACY AND SO ON . . . EXPIRED 2009-09-02 2014-12-31 - 999 ANGLER'S COVE, SUITE M-202, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1671 ORLEANS COURT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2010-04-28 1671 ORLEANS COURT, MARCO ISLAND, FL 34145 -

Documents

Name Date
Reg. Agent Resignation 2011-10-07
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State