Search icon

LEGACY-GLEN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY-GLEN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY-GLEN HOLDINGS, 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: 02 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L13000094975
FEI/EIN Number 46-3481630

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

Address: 5005 San Marino circle, Lake Mary, FL, 32746, US
Mail Address: 5005 San Marino Circle, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Badenhorst Heloise MRS Auth 5005 San Marino Circle, LAKE MARY, FL, 32746
BADENHORST LUME' Auth 3305 CHICAMAUGA CREEK CT, ORLANDO, FL, 32837
DIXIT LAW FIRM, PA Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 DIXIT LAW FIRM, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 3030 N ROCKY PT DR W SUITE 260, 300 SOUTH ORANGE AVENUE, SUITE 1400 PO.BOX 1873, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 5005 San Marino circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-03-15 5005 San Marino circle, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-11-09
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State