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. |
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 |
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 |
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 | - |
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