Search icon

LEGACY LAND PARTNERS, LLC

Company Details

Entity Name: LEGACY LAND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2012 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L12000151943
FEI/EIN Number 32-0396590
Address: 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL, 33602, US
Mail Address: 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEMONS DAWN Agent 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL, 33602

Manager

Name Role
RICHLAND WESTLAKE, INC. Manager

Assistant Vice President

Name Role Address
LEMONS DAWN Assistant Vice President 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL, 33602

Chairman

Name Role Address
Bray John H Chairman 3161 Michelson Dr., Ste. 425, Irvine, CA, 92612

President

Name Role Address
Bray Matthew J President 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL, 33602

Vice President

Name Role Address
Troutman John C Vice President 3161 Michelson, Irvine, CA, 92612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2020-06-10 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 400 N. ASHLEY DR., SUITE 1750, TAMPA, FL 33602 No data
LC STMNT OF AUTHORITY 2016-12-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
CORLCAUTH 2016-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State