Search icon

THE FLORIDA LEGACY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA LEGACY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA LEGACY GROUP, 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: 06 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2018 (6 years ago)
Document Number: L13000110919
FEI/EIN Number 46-1019409

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

Address: 2560 Egret Loop, Kissimmee, FL, 34743, US
Mail Address: 821 Herndon Ave #141043, Orlando, FL, 32803, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORAL CARLOS C Manager 821 Herndon Ave #141043, Orlando, FL, 32803
MARTORAL CARLOS C Agent 2560 Egret Loop, Kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 2560 Egret Loop, Kissimmee, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 2560 Egret Loop, Kissimmee, FL 34743 -
REINSTATEMENT 2018-12-01 - -
CHANGE OF MAILING ADDRESS 2018-12-01 2560 Egret Loop, Kissimmee, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 MARTORAL, CARLOS C -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-12-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-08-15
REINSTATEMENT 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State