Search icon

LEGACY THRIFT STORE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Cook John Managing Member 8317 Front Beach Rd, PANAMA CITY BEACH, FL, 32407
THE LEGACY OF PANAMA CITY BEACH, INC. Agent -

Events

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 - -

Debts

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

Documents

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