Entity Name: | LEGACY ASSET HOLDINGS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY ASSET HOLDINGS 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. |
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: | 19 Jul 2011 (14 years ago) |
Document Number: | L11000082848 |
FEI/EIN Number |
452764158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 E. FOWLER AVE #202, TAMPA, FL, 33612, US |
Mail Address: | 2780 E. FOWLER AVE #202, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-PIERRE EDWIN | Agent | 2780 E. FOWLER AVE #202, TAMPA, FL, 33612 |
WILLIAM GAVIN MANAGEMENT L.L.C. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 2780 E. FOWLER AVE #202, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 2780 E. FOWLER AVE #202, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 2780 E. FOWLER AVE #202, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | JEAN-PIERRE, EDWIN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000558568 | LAPSED | 12 CC 006574 | 20TH JUD CIR. LEE CO. | 2014-03-20 | 2019-05-05 | $7886.50 | BONITA ROYAL CONDOMINIUM ASSOCIATION, INC., 28440 OLD 41 ROAD #4, BONITA SPRINGS, FLORIDA 34135 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State