Entity Name: | LEGACY REAL PROPERTIES ON THE WESTCOAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY REAL PROPERTIES ON THE WESTCOAST, 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. |
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: | 12 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000037155 |
FEI/EIN Number |
46-2251837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 787 Commerce Drive, Unit 16, Venice, FL, 34292, US |
Mail Address: | 787 Commerce Drive, Unit 16, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREIG WENDY M | Managing Member | 787 Commerce Drive, Unit 16, Venice, FL, 34292 |
MILES MARC J | Agent | 333 Tamiami Tr. S., Ste. 219, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 333 Tamiami Tr. S., Ste. 219, Venice, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 787 Commerce Drive, Unit 16, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 787 Commerce Drive, Unit 16, Venice, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | MILES, MARC J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State