Search icon

LEGACY BAY AREA, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY BAY AREA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY BAY AREA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: L18000052464
FEI/EIN Number 82-4625226

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

Address: 2403 W State St, Tampa, FL, 33609, US
Mail Address: 2403 W State St, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESSWELL TAYLOR J Authorized Member 2403 W State St, Tampa, FL, 33609
CRESSWELL TAYLOR J Agent 2403 W State St, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029701 SELLSTATE LEGACY REALTY ACTIVE 2018-03-02 2028-12-31 - 2403 W STATE ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2403 W State St, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2403 W State St, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-05-01 2403 W State St, Tampa, FL 33609 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 CRESSWELL, TAYLOR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State