Entity Name: | LEGACY THRIFT STORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY THRIFT STORE, 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: | 03 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L13000095406 |
FEI/EIN Number |
26-3168399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12025 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407 |
Mail Address: | 8317 Front Beach Rd, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook John | Managing Member | 8317 Front Beach Rd, PANAMA CITY BEACH, FL, 32407 |
THE LEGACY OF PANAMA CITY BEACH, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-18 | 12025 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-18 | The Legacy of Panama City Beach, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-18 | 8317 Front Beach Rd, Suite 4, PANAMA CITY BEACH, FL 32407 | - |
LC AMENDMENT AND NAME CHANGE | 2015-07-08 | LEGACY THRIFT STORE, LLC | - |
LC DISSOCIATION MEM | 2014-01-06 | - | - |
LC AMENDMENT | 2014-01-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000394894 | TERMINATED | 1000000715599 | BAY | 2016-06-16 | 2036-06-22 | $ 914.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-18 |
LC Amendment and Name Change | 2015-07-08 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment | 2014-01-06 |
CORLCDSMEM | 2014-01-06 |
Florida Limited Liability | 2013-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State