Search icon

GLOBAL LEGACY L.L.C - Florida Company Profile

Company Details

Entity Name: GLOBAL LEGACY L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL LEGACY L.L.C 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 14 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L17000183067
FEI/EIN Number 82-2646491

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

Address: 2893 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2893 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXCARE SOUTH MIAMI Agent 1400 NW 107TH AVENUE, MIAMI, FL, 33172
GONZALEZ MARCEL U Manager 10056 Eastern Lake Ave, ORLANDO, FL, 32817
GONZALEZ LUIS D Chief Financial Officer 10056 Eastern Lake Ave, ORLANDO, FL, 32817
GONZALEZ MARCIAL J Chief Executive Officer 2893 Executive Park Drive, Weston, FL, 33331
SOLORZANO CHARIS A Vice President 2893 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2893 Executive Park Drive, Suite 109, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-04-30 2893 Executive Park Drive, Suite 109, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-04-30 TAXCARE SOUTH MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1400 NW 107TH AVENUE, 430, MIAMI, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-14
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State