Search icon

LEGACY BUSINESS SOLUTIONS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY BUSINESS SOLUTIONS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY BUSINESS SOLUTIONS INTERNATIONAL, 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: 19 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L16000228550
FEI/EIN Number 81-4630145

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

Address: 645 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 645 CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINTZEL KEANAN Manager 645 CLEVELAND ST, CLEARWATER, FL, 33755
Johnson Glenn Agent 645 CLEVELAND ST, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037691 BUZZAZZ BUSINESS SOLUTIONS ACTIVE 2023-03-22 2028-12-31 - 645 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Johnson, Glenn -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 645 CLEVELAND ST, CLEARWATER, FL 33755 -
LC AMENDMENT 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 645 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-03-24 645 CLEVELAND ST, CLEARWATER, FL 33755 -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
LC Amendment 2023-03-24
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State