Search icon

LEGACY MG LLC - Florida Company Profile

Company Details

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

LEGACY MG 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 07 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L13000006747
FEI/EIN Number 46-1776690

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

Address: 501 N. Grandview ave, DAYTONA BEACH, FL, 32118, US
Mail Address: 501 N. Grandview ave, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN EDUARD Manager 501 N. Grandview ave, DAYTONA BEACH, FL, 32118
FELDMAN EDUARD Agent 501 N. Grandview ave, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 501 N. Grandview ave, 105, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-01-03 501 N. Grandview ave, 105, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 501 N. Grandview ave, 105, DAYTONA BEACH, FL 32118 -
LC AMENDMENT AND NAME CHANGE 2013-11-01 LEGACY MG LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-12-25
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
LC Amendment and Name Change 2013-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State