Entity Name: | LEGACY PLANNING FOUNDATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY PLANNING FOUNDATION, 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. |
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: | 13 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | L11000140062 |
FEI/EIN Number |
81-1450589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 Yorkshire Ct., Davenport, FL, 33896, US |
Mail Address: | 10161 SW 55TH LN, FORT LAUDERDALE, FL, FL, 33328, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPATHY ROBERT | Authorized Member | 1218 Yorkshire Ct., Davenport, FL, 33896 |
DEPATHY ROBERT J | Agent | 1218 Yorkshire Ct., Davenport, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 3118 Laurel Oak Lane, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 3118 Laurel Oak Ln, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 3118 Laurel Oak Lane, Winter Haven, FL 33884 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1218 Yorkshire Ct., Davenport, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1218 Yorkshire Ct., Davenport, FL 33896 | - |
LC AMENDMENT | 2019-04-23 | - | - |
LC AMENDMENT | 2018-09-11 | - | - |
LC AMENDMENT | 2017-11-13 | - | - |
LC AMENDMENT | 2017-06-28 | - | - |
LC AMENDMENT | 2017-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-18 |
LC Amendment | 2019-04-23 |
ANNUAL REPORT | 2019-01-28 |
LC Amendment | 2018-09-11 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State