Search icon

LEGACY TOP LLC

Company Details

Entity Name: LEGACY TOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Dec 2017 (7 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: L17000257967
FEI/EIN Number 82-3755198
Address: 3820 Golf Village Loop, Apt 1, LAKELAND, FL, 33809, US
Mail Address: 3820 Golf Village Loop, Apt 1, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVEROS LESTER Agent 3820 GOLF VILLAGE LOOP, LAKELAND, FL, 33809

Authorized Member

Name Role Address
OLIVEROS LESTER Authorized Member 3820 Golf Village Loop, LAKELAND, FL, 33809
LARA RORAIMA Authorized Member 3820 Golf Village Loop, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072983 LEGACY COURIERS EXPIRED 2018-07-01 2023-12-31 No data 7879 COUNTRY CHASE AVE, LAKELAND, FL, 33810
G18000046341 ISMAKEUP EXPIRED 2018-04-11 2023-12-31 No data 2800 LAKELAND HILLS BLVD, #92063, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 3820 Golf Village Loop, Apt 1, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2020-04-26 3820 Golf Village Loop, Apt 1, LAKELAND, FL 33809 No data
REGISTERED AGENT NAME CHANGED 2019-01-19 OLIVEROS, LESTER No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-19 3820 GOLF VILLAGE LOOP, APT 1, LAKELAND, FL 33809 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State