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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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