Search icon

MB LEGACY GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: MB LEGACY GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB LEGACY GLOBAL, 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: 22 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L20000215522
FEI/EIN Number 85-2220655

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

Address: 1613 Christa Ct, Saint Cloud, FL, 34772, US
Mail Address: 1613 Christa Ct, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL PETER Manager 1613 Christa Ct, Saint Cloud, FL, 34772
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
CHANGE OF MAILING ADDRESS 2025-01-03 1613 Christa Ct, Saint Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1613 Christa Ct, Saint Cloud, FL 34772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-05-11 525 Neptune Bay Cir, #8, Saint Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 525 Neptune Bay Cir, #8, Saint Cloud, FL 34769 -
LC AMENDMENT 2021-01-11 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-19
AMENDED ANNUAL REPORT 2021-10-19
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-24
LC Amendment 2021-01-11
Florida Limited Liability 2020-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State