Search icon

THE LEGENDS OF REAL ESTATE EAST COAST PROPERTY MANAGEMENT LLC. - Florida Company Profile

Company Details

Entity Name: THE LEGENDS OF REAL ESTATE EAST COAST PROPERTY MANAGEMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LEGENDS OF REAL ESTATE EAST COAST PROPERTY MANAGEMENT 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: 22 Oct 2013 (12 years ago)
Document Number: L13000148294
FEI/EIN Number 46-3924499

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

Address: 1236 3RD. ST. S., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1236 3RD. ST. S., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKIE AUDREY R Managing Member 117 S. 2ND. ST., JACKSONVILLE BEACH, FL, 32250
LACKIE AUDREY R Agent 1236 3RD. ST. S., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092542 THE LEGENDS EAST COAST PROPERTY MANAGEMENT ACTIVE 2014-09-10 2029-12-31 - 1236 3RD. ST. S., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 LACKIE, AUDREY RICHIE -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1236 3RD. ST. S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-04-12 1236 3RD. ST. S., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 1236 3RD. ST. S., JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-08
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State