Search icon

LEGACY RETIREMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEGACY RETIREMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY RETIREMENT GROUP, L.L.C. 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: 10 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2010 (15 years ago)
Document Number: L09000108464
FEI/EIN Number 271302260

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

Mail Address: 1637 WESTERHAM LOOP, TRINITY, FL, 34655, US
Address: 1637 WESTRHAM LOOP, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY KENNETH J Managing Member 1637 Westerham Loop, Trinity, FL, 34655
REILLY KENNETH J Agent 1637 WESTERHAM LOOP, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011145 FIRST FINANCIAL GROUP OF PALM HARBOR EXPIRED 2012-02-01 2017-12-31 - 2706 ALTERNATE 19 N SUITE 211, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 1637 WESTRHAM LOOP, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-01-16 1637 WESTRHAM LOOP, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1637 WESTERHAM LOOP, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2016-01-05 REILLY, KENNETH J -
LC AMENDMENT AND NAME CHANGE 2010-08-28 LEGACY RETIREMENT GROUP, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State