Search icon

SFT LEGACY, LLC - Florida Company Profile

Company Details

Entity Name: SFT LEGACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFT LEGACY, 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: 25 Sep 2015 (10 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L15000163386
FEI/EIN Number 38-3980673

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

Address: 1 Beal Parkway NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 1 Beal Parkway NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skeen Jacqueline Authorized Member 1 Beal Parkway NE, FORT WALTON BEACH, FL, 32548
King Christopher C Authorized Member 1 Beal Parkway NE, FORT WALTON BEACH, FL, 32548
King Christopher C Agent 1 Beal Parkway NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2023-08-22 King, Christopher C -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 1 Beal Parkway NE, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 1 Beal Parkway NE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2016-02-10 1 Beal Parkway NE, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-19
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State