Search icon

GLOBAL LEGACY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL LEGACY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL LEGACY MANAGEMENT GROUP, 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000038947
FEI/EIN Number 82-4432497

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

Address: 2161 COUNTY RD. 540A, STE. 230, LAKELAND, FL, 33813, US
Mail Address: 2161 COUNTY RD. 540A, Ste. 230, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND KATRINA W Manager 2161 COUNTY RD. 540A, LAKELAND, FL, 33813
WOODARD OZIEMAR Authorized Member 2161 COUNTY RD., LAKELAND, FL, 33813
STRICKLAND KATRINA W Agent 2161 COUNTY RD. 540A, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 2161 COUNTY RD. 540A, STE. 230, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-09-10 2161 COUNTY RD. 540A, STE. 230, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2021-09-10 STRICKLAND, KATRINA W -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 2161 COUNTY RD. 540A, Ste. 230, LAKELAND, FL 33813 -
REINSTATEMENT 2021-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
LC Amendment 2022-06-24
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-09-10
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State