Entity Name: | LEGACY DEVELOPMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY DEVELOPMENT SERVICES, 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. |
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: | 07 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000135390 |
FEI/EIN Number |
47-4982613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N Orlando Ave, Ste 313 #218, Winter Park, FL, 32789, US |
Mail Address: | 501 N Orlando Ave, Ste 313 #218, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGACY CONSTRUCTION, INC. | Manager |
LEGACY CONSTRUCTION, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 501 N Orlando Ave, Ste 313 #218, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 501 N Orlando Ave, Ste 313 #218, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 501 N Orlando Ave, Ste 313 #218, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | Legacy Construction, Inc. | - |
LC NAME CHANGE | 2015-09-04 | LEGACY DEVELOPMENT SERVICES, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEGACY DEVELOPMENT SERVICES, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS LALU INTERNATIONAL, LLC, A FLORIDA LIMITED LIABILITY COMPANY F/K/A LALU-GACY HOUSE PROJECT | 5D2021-1491 | 2021-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEGACY DEVELOPMENT SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | Paul L. Sangiovanni |
Name | LALU INTERNATIONAL, LLC |
Role | Appellee |
Status | Active |
Representations | Michael M. Brownlee, J. Brock McClane, Courtney Eugene Shipley |
Name | Lalu-Gacy House Project |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-07-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-07-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Legacy Development Services, LLC |
Docket Date | 2021-06-28 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Michael M. Brownlee 68332 |
On Behalf Of | Lalu International, LLC |
Docket Date | 2021-06-25 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Paul L. Sangiovanni 513164 |
On Behalf Of | Legacy Development Services, LLC |
Docket Date | 2021-06-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lalu International, LLC |
Docket Date | 2021-06-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 06/14/21 ORDER |
On Behalf Of | Legacy Development Services, LLC |
Docket Date | 2021-06-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 06/09/21 |
On Behalf Of | Legacy Development Services, LLC |
Docket Date | 2021-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-02-08 |
LC Name Change | 2015-09-04 |
Florida Limited Liability | 2015-08-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State