Search icon

LEGACY BROTHERS LLC - Florida Company Profile

Company Details

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

LEGACY BROTHERS 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: 09 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L16000027560
FEI/EIN Number 81-2563472

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

Address: 5600 N Flagler Dr, West Palm Beach, FL, 33407, US
Mail Address: P.O. Box 20936, West Palm Beach, FL, 33406, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES JONATHAN C Vice President 515 Barberry Road, Savannah, GA, 31419
VARAS RAUL C President 5600 N Flagler Dr, West Palm Beach, FL, 33407
WISE CHRISTOPHER Vice President 5600 N Flagler Dr, West Palm Beach, FL, 33407
VARAS RAUL C Agent 5600 N Flagler Dr, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 5600 N Flagler Dr, Apt 508, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5600 N Flagler Dr, Apt 508, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2022-03-23 VARAS, RAUL C -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 5600 N Flagler Dr, Apt. # 508, West Palm Beach, FL 33407 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-01-12 LEGACY BROTHERS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State