Search icon

LEGACY CUSTOMER MANAGEMENT GROUP, LLC

Headquarter

Company Details

Entity Name: LEGACY CUSTOMER MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Apr 2013 (12 years ago)
Date of dissolution: 07 Nov 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: L13000054652
FEI/EIN Number 46-2563022
Address: 8152 SIERRA OAKS BLVD., JACKSONVILLE, FL, 32219, US
Mail Address: 8152 SIERRA OAKS BLVD., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, MISSISSIPPI 1031654 MISSISSIPPI
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, RHODE ISLAND 000849456 RHODE ISLAND
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, ALABAMA 000-288-751 ALABAMA
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, NEW YORK 4489755 NEW YORK
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, MINNESOTA 5ee9cf15-783d-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, KENTUCKY 0870726 KENTUCKY
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, COLORADO 20131592440 COLORADO
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, CONNECTICUT 1123697 CONNECTICUT
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, IDAHO 400091 IDAHO
Headquarter of LEGACY CUSTOMER MANAGEMENT GROUP, LLC, ILLINOIS LLC_04536029 ILLINOIS

Agent

Name Role Address
HOWELL CHRISTOPHER Agent 8152 SIERRA OAKS BLVD., JACKSONVILLE, FL, 32219

Managing Member

Name Role Address
HOWELL CHRISTOPHER Managing Member 8152 SIERRA OAKS BLVD., JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044568 LEGACY CMG EXPIRED 2013-05-09 2018-12-31 No data 8152 SIERRA OAKS BLVD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-11-07 No data No data

Documents

Name Date
LC Voluntary Dissolution 2014-11-07
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State