Search icon

LEGACY RENEW LLC - Florida Company Profile

Company Details

Entity Name: LEGACY RENEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY RENEW 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000059934
FEI/EIN Number 82-1378758

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

Address: 2856 Gilmore Street, JACKSONVILLE, FL, FL, 32205, US
Mail Address: 11296 SCENIC POINT CIRCLE, JACKSONVILLE, FL, AL, 32218, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McBride Donovan A Manager 11296 SCENIC POINT CIRCLE, JACKSONVILLE, FL, AL, 32218
McBride Donovan A Agent 11296 SCENIC POINT CIRCLE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-02 McBride, Donovan Alexander -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2856 Gilmore Street, JACKSONVILLE, FL, FL 32205 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2018-11-19 2856 Gilmore Street, JACKSONVILLE, FL, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-11-19
Florida Limited Liability 2017-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State