Search icon

LEGACY 318, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY 318, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY 318, 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: 04 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2010 (15 years ago)
Document Number: L10000060055
FEI/EIN Number 272799222

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

Address: 2729 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789
Mail Address: 2729 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODBURN BRUCE Manager 2729 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789
WOODBURN KIMBERLY M Manager 2729 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789
Woodburn Kimberly MMGR Agent 2729 West Fairbanks Avenue, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080447 CONSERVUS LOGISTICS ACTIVE 2022-07-06 2027-12-31 - 2729 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2729 West Fairbanks Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Woodburn, Kimberly Michelle, MGR -
LC AMENDMENT 2010-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State