Entity Name: | LEGACY LAKEHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Aug 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | L18000189126 |
FEI/EIN Number | 88-8316999 |
Address: | 16256 83rd Place N, Loxahatchee, FL, 33470, US |
Mail Address: | 16256 83rd Place N, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JEFFREY D | Agent | 1001 Yamato Road, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
TRALONGO FELICIA | Manager | 16256 83rd Place N, Loxahatchee, FL, 33470 |
TRALONGO MICHAEL | Manager | 16256 83rd Place N, Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 16256 83rd Place N, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 16256 83rd Place N, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | LEVY, JEFFREY D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 1001 Yamato Road, 401, BOCA RATON, FL 33431 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
REINSTATEMENT | 2023-02-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
Florida Limited Liability | 2018-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State