Search icon

LEGACY INSPECTIONS & ADJUSTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LEGACY INSPECTIONS & ADJUSTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY INSPECTIONS & ADJUSTING SERVICES 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: 14 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000014414
FEI/EIN Number NOT APPLICABLE

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

Address: 4793 Sable Pine Cir, B1, West Palm Beach, FL, 33417, US
Mail Address: 4793 Sable Pine Cir, B1, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Correa Victor M Manager 4793 Sable Pine Cir, West Palm Beach, FL, 33417
Correa Victor Agent 4793 Sable Pine Cir, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 4793 Sable Pine Cir, B1, West Palm Beach, FL 33417 -
REINSTATEMENT 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 4793 Sable Pine Cir, B1, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2023-12-05 4793 Sable Pine Cir, B1, West Palm Beach, FL 33417 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-24 Correa, Victor -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-12-05
REINSTATEMENT 2020-10-24
Florida Limited Liability 2019-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State