Search icon

LEGACI DE JEAN L.L.C. - Florida Company Profile

Company Details

Entity Name: LEGACI DE JEAN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACI DE JEAN L.L.C. 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: 15 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L16000052957
FEI/EIN Number 81-1860087

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

Address: 1746 E Silver Star Road, Ocoee, FL, 34761, US
Mail Address: 1746 E Silver Star Road, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN GARROLYN Authorized Member 1746 E Silver Star Road, Ocoee, FL, 34761
Jean Garrolyn Agent 1746 E Silver Star Road, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1746 E Silver Star Road, STE 788, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-04-29 1746 E Silver Star Road, STE 788, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1746 E Silver Star Road, STE 788, Ocoee, FL 34761 -
LC NAME CHANGE 2021-03-19 LEGACI DE JEAN L.L.C. -
REGISTERED AGENT NAME CHANGED 2020-05-06 Jean, Garrolyn -
LC NAME CHANGE 2020-03-04 LEGACI BY GARROLYN JEAN L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
LC Name Change 2021-03-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-06
LC Name Change 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State