Search icon

LEGACY PETRO STORES LLC - Florida Company Profile

Company Details

Entity Name: LEGACY PETRO STORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY PETRO STORES 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: 29 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000139539
FEI/EIN Number 47-1675457

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

Address: 326 S Main Street, Wildwood, FL, 34785, US
Mail Address: 326 S Main Street, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ontario Development Holdings LLC Manager 7901 4TH ST N,, ST.PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108101 YOUR CORNER MARKET 2 EXPIRED 2016-10-03 2021-12-31 - 2008 NORTH COUNTY ROAD 470, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 326 S Main Street, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2020-05-19 326 S Main Street, Wildwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2020-05-19 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 7901 4TH ST N,, STE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2014-09-10 - -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
LC Amendment 2014-09-10
Florida Limited Liability 2014-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State