Search icon

TF LEGACY, LLC - Florida Company Profile

Company Details

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

TF 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: 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 03 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L09000085167
FEI/EIN Number 270854658

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

Address: 855-12 St Johns Bluff Rd N, JACKSONVILLE, FL, 32225, US
Mail Address: 855-12 St Johns Bluff Rd N, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Frank Chief Executive Officer 855-12 St Johns Bluff Rd N, JACKSONVILLE, FL, 32225
Wilson Frank Agent 855-12 St Johns Bluff Rd N, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 855-12 St Johns Bluff Rd N, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 855-12 St Johns Bluff Rd N, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2018-10-24 855-12 St Johns Bluff Rd N, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-05-04 TF LEGACY, LLC -
REGISTERED AGENT NAME CHANGED 2017-04-05 Wilson, Frank -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2018-12-03
REINSTATEMENT 2018-10-24
LC Name Change 2017-05-04
REINSTATEMENT 2017-04-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-16
LC Amended and Restated Art 2011-01-24
ANNUAL REPORT 2010-04-20
Florida Limited Liability 2009-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State