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. |
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 |
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 |
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. | - |
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