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. |
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 |
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 |
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 | - |
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