Search icon

LEGACY CRE MANAGEMENT LLC

Company Details

Entity Name: LEGACY CRE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L19000135979
FEI/EIN Number 84-1828917
Address: 800 SE 4th Ave, Hallandale Beach, FL, 33009, US
Mail Address: 800 SE 4th Ave, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY CRE MANAGEMENT LLC 401(K) PLAN 2023 841828917 2024-05-24 LEGACY CRE MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561110
Sponsor’s telephone number 9546812335
Plan sponsor’s address 20801 BISCAYNE BLVD, 434, MIAMI, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Edelkopf Joseph Agent 800 SE 4th Ave, Hallandale Beach, FL, 33009

Manager

Name Role Address
EDELKOPF JOSEPH B Manager 800 SE 4th Ave, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 800 SE 4th Ave, 807-A, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-12-04 800 SE 4th Ave, 807-A, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 800 SE 4th Ave, 807-A, Hallandale Beach, FL 33009 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-04 Edelkopf, Joseph No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-04
Florida Limited Liability 2019-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State