Search icon

LEGACY INVESTMENT PROPERTIES OF FLORIDA LLC

Company Details

Entity Name: LEGACY INVESTMENT PROPERTIES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000030691
FEI/EIN Number 27-2826810
Address: 5242 Victoria Cir, West Palm Beach, FL 33409
Mail Address: 5242 Victoria Cir, West Palm Beach, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Khalsa, Gurusimran Agent 5242 Victoria Cir, West Palm Beach, FL 33409

Manager

Name Role Address
Khalsa, Karam Manager 5242 Victoria Cir, West Palm Beach, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054023 YOGI HEALING EXPIRED 2019-05-02 2024-12-31 No data 4121 BURNS RD, PALM BEACH GARDENS, FL, 33410
G18000020614 YOGI CHOICE EXPIRED 2018-02-07 2023-12-31 No data 6325 WINDING LAKE DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5242 Victoria Cir, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2020-06-26 5242 Victoria Cir, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 5242 Victoria Cir, West Palm Beach, FL 33409 No data
LC STMNT OF RA/RO CHG 2017-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-15 Khalsa, Gurusimran No data

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-26
Reg. Agent Change 2019-04-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-11
CORLCRACHG 2017-11-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State