Entity Name: | SALLER LEGACY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000038522 |
FEI/EIN Number | 45-4940063 |
Address: | 14640 PYLON COURT, WINTER GARDEN, FL 34787 |
Mail Address: | 14640 PYLON COURT, WINTER GARDEN, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALLER, DENNIS | Agent | 14640 PYLON COURT, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
SALLER, DENNIS | Manager | 14640 PYLON COURT, WINTER GARDEN, FL 34787 |
SALLER, MARY ALISON | Manager | 14640 PYLON COURT, WINTER GARDEN, FL 34787 |
PRIETO, WHITNEY | Manager | 14640 PYLON COURT, WINTER GARDEN, FL 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000107127 | BURGER 21 | EXPIRED | 2012-11-05 | 2017-12-31 | No data | 4192 CONROY ROAD, SUITE 109, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 14640 PYLON COURT, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 14640 PYLON COURT, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | SALLER, DENNIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 14640 PYLON COURT, WINTER GARDEN, FL 34787 | No data |
LC ARTICLE OF CORRECTION | 2012-04-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000134597 | ACTIVE | 2019-CA-004306-O | CIRCUIT COURT OF ORANGE COUNTY | 2021-02-16 | 2026-03-26 | $162,950.27 | REINHOLD VIERA PROPERTIES LLC, 1845 TOWN CTR. BLVD, STE 105, FLEMING ISLAND, FLORIDA, 32003 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-24 |
LC Article of Correction | 2012-04-05 |
Florida Limited Liability | 2012-03-20 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State