Entity Name: | JEN-LEGACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEN-LEGACY 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. |
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: | 28 Aug 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000219918 |
FEI/EIN Number |
84-2994482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20048 Heatherstone Way, 2, Estero, FL, 33928, US |
Mail Address: | 20048 Heatherstone Way, 2, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENSEN SONNY | Manager | 20048 Heatherstone Way, Estero, FL, 33928 |
Jensen Sonny L | Agent | 20048 Heatherstone Way, Estero, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000099298 | FLORIDA DRYWALL REPAIR | EXPIRED | 2019-09-10 | 2024-12-31 | - | 12129 HIDDEN LINKS DRIVE, FT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-15 | 20048 Heatherstone Way, 2, Estero, FL 33928 | - |
REINSTATEMENT | 2021-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-15 | 20048 Heatherstone Way, 2, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2021-12-15 | 20048 Heatherstone Way, 2, Estero, FL 33928 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | Jensen, Sonny L | - |
REINSTATEMENT | 2020-10-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-08 |
REINSTATEMENT | 2021-12-15 |
REINSTATEMENT | 2020-10-29 |
Florida Limited Liability | 2019-08-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State