Search icon

LEGACY ONE INVESTORS GROUP, LLC - Florida Company Profile

Company Details

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

LEGACY ONE INVESTORS GROUP, 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000108117
FEI/EIN Number 90-1777944

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

Address: 2005 tree fork lane, Longwood, FL, 32750, US
Mail Address: 2005 tree fork lane, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT STERLE President 2005 TREE FORK LANE, LONGWOOD, FL, 32750
Shines Tamica Agent 216 McKay Blvd, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-06-02 2005 tree fork lane, STE 113, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 2005 tree fork lane, STE 113, Longwood, FL 32750 -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-09-26
REINSTATEMENT 2020-10-27
LC Name Change 2019-02-06
REINSTATEMENT 2019-01-17
DEBIT MEMO# 028087-C 2018-06-06
LC Amendment and Name Change 2017-08-03
REINSTATEMENT 2017-07-28
Florida Limited Liability 2015-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State