Search icon

LEGACY GROUP OF ORLANDO, LLC - Florida Company Profile

Company Details

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

LEGACY GROUP OF ORLANDO, 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: 04 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000055604
FEI/EIN Number APPLIED FOR

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

Address: 1280 UPSALA ROAD, SANFORD, FL, 32771, US
Mail Address: 1280 UPSALA ROAD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSLEEM MOHAMAD R Manager 1280 UPSALA ROAD, SANFORD, FL, 32771
MUSLEEM MOHAMAD R Agent 1280 UPSALA ROAD, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034019 REMAX LEGACY EXPIRED 2014-04-04 2024-12-31 - 4300 CHURCH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 1280 UPSALA ROAD, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 1280 UPSALA ROAD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-08-19 1280 UPSALA ROAD, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08
Florida Limited Liability 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State