Entity Name: | LEGACY LEADERS ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY LEADERS ONE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Apr 2020 (5 years ago) |
Date of dissolution: | 07 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2025 (3 months ago) |
Document Number: | L20000101650 |
FEI/EIN Number |
85-0932333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5947 Old Berkley Road, Auburndale, FL, 33823, US |
Mail Address: | 24955 Pacific Coast Hwy B202, Malibu, CA, 90265, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | - |
Axe Joshua | Manager | 24955 Pacific Coast Hwy B202, Malibu, CA, 90265 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000057631 | THE HEALTH LEADERS INSTITUTE | ACTIVE | 2022-05-06 | 2027-12-31 | - | 24955 PACIFIC COAST HWY B202, MALIBU, CA, 90265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | eResidentAgent, Inc. | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 5947 Old Berkley Road, Auburndale, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 5947 Old Berkley Road, Auburndale, FL 33823 | - |
REINSTATEMENT | 2022-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2020-05-01 | LEGACY LEADERS ONE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-07 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-04-28 |
LC Name Change | 2020-05-01 |
Florida Limited Liability | 2020-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State