Search icon

LARRON'S LEGACY, LLC

Company Details

Entity Name: LARRON'S LEGACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2017 (7 years ago)
Document Number: L17000208253
FEI/EIN Number 82-3022907
Address: 1314 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE LARRON S Agent 3350 sw 148th ave, mirmar, FL, 33027

Chief Executive Officer

Name Role Address
WHITE LARRON S Chief Executive Officer 3350 SW 148TH AVE, STE 110, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105465 L + K AUTO ACTIVE 2023-09-06 2028-12-31 No data 5722-A WASHINGTON ST, HOLLYWOOD, FL, 33023
G22000066670 KOSMO KIM ACTIVE 2022-05-30 2027-12-31 No data 10139 PINE BLVD SUITE 107, PEMBROKE PINES, FL, 33025
G21000049115 L & K AUTO ACTIVE 2021-04-09 2026-12-31 No data 3210 EMERALD POINTE DR, 110, HOLLYWOOD, FL, 33021
G20000068985 COSMO KIM BEAUTY ACTIVE 2020-06-18 2025-12-31 No data 5309 HOLLYWOOD BLVD,, HOLLYWOOD, FL, 33021
G20000068976 FASHIONXFITNESS ACTIVE 2020-06-18 2025-12-31 No data 5309 HOLLYWOOD BLVD,, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 1314 East Las Olas Boulevard, suite 2586, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-11-19 1314 East Las Olas Boulevard, suite 2586, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 3350 sw 148th ave, suite 110, mirmar, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State