Search icon

LEGACY ENTERPRISES LLC - Florida Company Profile

Company Details

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

LEGACY ENTERPRISES 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: 27 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000001465
FEI/EIN Number APPLIED FOR

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

Address: 4530 N Hiatus Rd., Ste 107, SUNRISE, FL, 33351, US
Mail Address: 4530 N Hiatus Rd., Ste 107, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA STEVE Authorized Member 4530 N Hiatus Rd., Ste 107, SUNRISE, FL, 33351
RIVERA STEVE Agent 4530 N Hiatus Rd., Ste 107, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110600 MIAMI BEAUTY EXPORTS EXPIRED 2019-10-10 2024-12-31 - 4700 N. HIATUS RD. STE. 145, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 4530 N Hiatus Rd., Ste 107, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-04-07 4530 N Hiatus Rd., Ste 107, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 4530 N Hiatus Rd., Ste 107, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-10-09 RIVERA, STEVE -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State