Search icon

LEGACY EMPIRE HOMES FL LLC - Florida Company Profile

Company Details

Entity Name: LEGACY EMPIRE HOMES FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY EMPIRE HOMES FL 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: 15 May 2015 (10 years ago)
Date of dissolution: 10 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L15000086558
FEI/EIN Number 47-4010868

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

Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Address: 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEGACY EMPIRE ENTERPRISE LLC Manager
REGISTERED AGENTS INC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-03-21 REGISTERED AGENTS INC -
LC NAME CHANGE 2023-03-13 LEGACY EMPIRE HOMES FL LLC -
REINSTATEMENT 2023-03-02 - -
CHANGE OF MAILING ADDRESS 2023-03-02 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-08-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-10
CORLCRACHG 2023-03-21
LC Name Change 2023-03-13
REINSTATEMENT 2023-03-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State