Search icon

LYDIA R. LEGG, PLLC - Florida Company Profile

Company Details

Entity Name: LYDIA R. LEGG, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYDIA R. LEGG, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L15000176378
FEI/EIN Number 47-5355536

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

Address: 996 Satin Leaf Circle, Ocoee, FL, 34761, US
Mail Address: 35 Lomasney Way, Apt 4207, Boston, MA, 02114, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Legg Lydia R Manager 35 Lomasney Way, Boston, MA, 02114
WATERS DAVID Agent 996 Satin Leaf Circle, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 996 Satin Leaf Circle, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 996 Satin Leaf Circle, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 996 Satin Leaf Circle, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2021-04-08 996 Satin Leaf Circle, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2020-06-07 WATERS, DAVID -
LC STMNT OF RA/RO CHG 2018-11-13 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-18
CORLCRACHG 2018-11-13
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State