Search icon

LEGACY BUILDERS GROUP LLC - Florida Company Profile

Company Details

Entity Name: LEGACY BUILDERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY BUILDERS GROUP 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: 18 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: L12000053068
FEI/EIN Number 27-0942720

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

Address: 16873 131ST WAY N, JUPITER, FL, 33478, US
Mail Address: 16873 131ST WAY N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD JAMES Managing Member 16873 131st Way N, JUPITER, FL, 33478
SHEPARD JAMES Agent 16873 131st Way N, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027197 RELIABLE ROOF PROS ACTIVE 2022-02-19 2027-12-31 - 16873 131ST WAY N., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 16873 131st Way N, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 16873 131ST WAY N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2017-09-22 16873 131ST WAY N, JUPITER, FL 33478 -
CONVERSION 2012-04-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000077234. CONVERSION NUMBER 500000121935

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State