Search icon

LEGION TRANSFORMATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LEGION TRANSFORMATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGION TRANSFORMATION CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000202570
FEI/EIN Number NOT APPLICABLE

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

Address: 2852 Broadway Center Blvd, Brandon, FL, 33510, US
Mail Address: 2852 Broadway Center Blvd, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Thompson Robert Authorized Member 2852 Broadway Center Blvd, Brandon, FL, 33510
FITZPATRICK ANDREW S Member 2852 Broadway Center Blvd, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124316 LEGION TRANSFORMATION CENTER BRANDON EXPIRED 2016-11-16 2021-12-31 - 2852, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 2852 Broadway Center Blvd, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2017-11-08 2852 Broadway Center Blvd, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2017-11-08 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-11-08
Florida Limited Liability 2016-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State