Search icon

GONE LEGIT, LLC - Florida Company Profile

Company Details

Entity Name: GONE LEGIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONE LEGIT, 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: 27 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L13000136994
FEI/EIN Number 46-3759858

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

Address: 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL, 33771, US
Mail Address: 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLAH BENJAMIN Managing Member 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL, 33771
NASH THOMAS CII Agent 625 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090203 LIFE FOR SALE ACTIVE 2022-08-01 2027-12-31 - 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 NASH, THOMAS C, II -
REINSTATEMENT 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-12-02 10225 ULMERTON ROAD, SUITE 12A, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State