Search icon

COMMERICAL LEGACY BROKERS LLC - Florida Company Profile

Company Details

Entity Name: COMMERICAL LEGACY BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERICAL LEGACY BROKERS 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: 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: 09 Jan 2018 (7 years ago)
Date of dissolution: 27 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: L18000008301
FEI/EIN Number 82-3942639

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

Address: 7901 4TH ST N, ST PETERSBURG, FL, 33702, US
Mail Address: 13750 W Colonial Drive, Winter Garden, FL, 34787, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICKMAN JEFFREY Authorized Member 13750 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
COMMERCIAL LEGACY ADVISORS LLC Authorized Member -
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 7901 4TH ST N, Ste 300, ST PETERSBURG, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2022-06-23 COMMERICAL LEGACY BROKWERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2022-06-10 COMMERICAL LEGACY BROKERS LLC -
CHANGE OF MAILING ADDRESS 2022-05-01 7901 4TH ST N, Ste 300, ST PETERSBURG, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2019-10-30 EVAN LEIGH REAL ESTATE, LLC -
LC AMENDMENT 2018-01-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-27
LC Amendment and Name Change 2022-06-23
LC Amendment and Name Change 2022-06-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2019-10-30
ANNUAL REPORT 2019-04-18
LC Amendment 2018-01-22
Florida Limited Liability 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State