Search icon

Z & Z LEGACY, LLC - Florida Company Profile

Company Details

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

Z & Z 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: 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: 12 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: L16000008049
FEI/EIN Number 81-1139070

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

Address: 11721 Dixon Dr, Fort Worth, TX, 76108, US
Mail Address: P.O. BOX 2098, JACKSONVLLE, FL, 32203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH FAITH B President P.O. BOX 2098, JACKSONVILLE, FL, 32203
SMITH FAITH B Agent 1100 Kings Rd #2098, JACKSONVLLE, FL, 32203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039488 Z&Z LEGACY INSURANCE AGENCY ACTIVE 2025-03-20 2030-12-31 - PO BOX 2098, JACKSONVILLE, FL, 32203
G25000015854 FB PROPERTIES ACTIVE 2025-02-03 2030-12-31 - PO BOX 2098, JACKSONVILLE, FL, 32202
G23000053857 FAITHWERX ACTIVE 2023-04-28 2028-12-31 - PO BOX 2098, JACKSONVILLE, FL, 32203
G17000116126 FAITH WERX EXPIRED 2017-10-21 2022-12-31 - PO BOX 2098, JACKSONVILLE, FL, 32203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11721 Dixon Dr, Fort Worth, TX 76108 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1100 Kings Rd #2098, JACKSONVLLE, FL 32203 -
LC AMENDMENT AND NAME CHANGE 2016-05-27 Z & Z LEGACY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
LC Amendment and Name Change 2016-05-27
Florida Limited Liability 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State