Search icon

NEW LEGACY TRUCKING LLC - Florida Company Profile

Company Details

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

NEW LEGACY TRUCKING 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: 21 Mar 2017 (8 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L17000064589
FEI/EIN Number 76-0811838

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

Address: 2999 SW VITTORIO ST, PORT ST LUCIE, FL, 34953, US
Mail Address: 2150 FOWLER STREET, FORT MYERS, FL, 33901, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDULE THIERY Manager 2150 FOWLER STREET, FORT MYERS, FL, 33901
ROMELUS BOZNAI Owner 2150 FOWLER STREET, FORT MYERS, FL, 33901
ROMELUS BOZNAI Agent 6361 N FALLS CR DR, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 2999 SW VITTORIO ST, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2021-01-13 - -
CHANGE OF MAILING ADDRESS 2021-01-13 2999 SW VITTORIO ST, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-01-13 ROMELUS, BOZNAI -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 6361 N FALLS CR DR, 310, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-19
AMENDED ANNUAL REPORT 2021-03-14
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State