Search icon

LENNY'S LEGACY, LLC - Florida Company Profile

Company Details

Entity Name: LENNY'S LEGACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENNY'S 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: 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: 01 Jul 2011 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: L11000076506
FEI/EIN Number 452665659

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

Address: 1918 Holmes Circle, Fleming Island, FL, 32003, US
Mail Address: 1918 Holmes Circle, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDYCKI DANIEL L Managing Member 1918 Holmes Circle, Fleming Island, FL, 32003
JUDYCKI KATHRINE M Managing Member 1918 Holmes Circle, Fleming Island, FL, 32003
JUDYCKI DANIEL L Agent 1918 Holmes Circle, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156063 DOCTORS LAKE BOAT RENTALS ACTIVE 2022-12-19 2027-12-31 - 1918 HOLMES CIRCLE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 1918 Holmes Circle, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2020-03-08 1918 Holmes Circle, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 1918 Holmes Circle, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2018-03-29 JUDYCKI, DANIEL L -
LC ARTICLE OF CORRECTION 2011-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State