Search icon

LEGACY QSR H NEW TAMPA LLC - Florida Company Profile

Company Details

Entity Name: LEGACY QSR H NEW TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY QSR H NEW TAMPA 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000043043
FEI/EIN Number 455220762

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

Mail Address: 147 12 105 AVE, JAMAICA, NY, 11435, US
Address: 10755 STARKEY RD., LARGO, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA REX Agent 13510 CYPRESS GLEN LANE, TAMPA, FL, 33637
LEGACY FLORIDA HOLDING LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044186 CHECKERS EXPIRED 2016-05-03 2021-12-31 - 147-12 105TH AVENUE, JAMAICA, NY, 11435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-09-30 - -
LC AMENDMENT 2016-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 10755 STARKEY RD., LARGO, FL 33710 -
REGISTERED AGENT NAME CHANGED 2016-03-29 VALENCIA, REX -
CHANGE OF MAILING ADDRESS 2013-01-20 10755 STARKEY RD., LARGO, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04
LC Amendment 2016-09-30
LC Amendment 2016-05-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-20
Florida Limited Liability 2012-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State