Search icon

LEGRAND HOMES, LLC - Florida Company Profile

Company Details

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

LEGRAND HOMES, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L11000045647
FEI/EIN Number 451744771

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

Address: 1482 Abercrombie Way, The Villages, FL, 32162, US
Mail Address: 1482 Abercrombie Way, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGRAND KATE Managing Member 1482 Abercrombie Way, The Villages, FL, 32162
FITZPATRICK CYNTHIA M Managing Member 1482 Abercrombie Way, The Villages, FL, 32162
FITZPATRICK CYNTHIA M Agent 1482 Abercrombie Way, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-14 - -
REGISTERED AGENT NAME CHANGED 2021-03-06 FITZPATRICK, CYNTHIA M -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 1482 Abercrombie Way, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2017-01-03 1482 Abercrombie Way, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 1482 Abercrombie Way, The Villages, FL 32162 -
LC AMENDMENT 2014-06-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-14
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-03
LC Amendment 2014-06-17
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State