Search icon

LEGIT SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: LEGIT SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGIT SOFTWARE, 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: 29 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: L17000071357
FEI/EIN Number 82-1028582

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

Address: 17360 Necklace Warbler Ave, Brooksville, FL, 34614, US
Mail Address: 17360 Necklace Warbler Ave, Brooksville, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGIT SOFTWARE, LLC 401(K) PLAN 2023 821028582 2024-05-16 LEGIT SOFTWARE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 3526002952
Plan sponsor’s address 17360 NECKLACE WARBLER AVE, BROOKSVILLE, FL, 34614

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LEGIT SOFTWARE, LLC 401(K) PLAN 2022 821028582 2023-06-12 LEGIT SOFTWARE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 3526002952
Plan sponsor’s address 17360 NECKLACE WARBLER AVE, BROOKSVILLE, FL, 34614

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LEGIT SOFTWARE, LLC 401(K) PLAN 2021 821028582 2022-06-01 LEGIT SOFTWARE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 3526002952
Plan sponsor’s address 378 CRESSIDA CIRCLE, SPRING HILL, FL, 34609

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KING JACOB Auth 1005 San Pedro Drive, Dunedin, FL, 34698
NEU ROBERT A Auth 1204 South Broad St, Brooksville, FL, 34601
NEU ROBERT A Agent 1204 South Broad St, Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047490 STENCIL REVOLUTION ACTIVE 2017-05-01 2027-12-31 - 378 CRESSIDA CIRCLE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 17360 Necklace Warbler Ave, Brooksville, FL 34614 -
CHANGE OF MAILING ADDRESS 2023-01-12 17360 Necklace Warbler Ave, Brooksville, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1204 South Broad St, # 318, Brooksville, FL 34601 -
LC AMENDMENT 2017-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-05
LC Amendment 2017-08-18
Florida Limited Liability 2017-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State