Search icon

LEGACY LEADERS ONE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
Axe Joshua Manager 24955 Pacific Coast Hwy B202, Malibu, CA, 90265

Fictitious Names

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

Events

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 -

Documents

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