Search icon

LEGACY PROPERTY SOLUTIONS FL LLC - Florida Company Profile

Company Details

Entity Name: LEGACY PROPERTY SOLUTIONS FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY PROPERTY SOLUTIONS FL 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: 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: 17 Sep 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L20000292141
FEI/EIN Number 87-1496797

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

Address: 300 SE 2ND STREET, SUITE 600, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2165 Van Buren St, Hollywood, FL, 33020, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENBUSINESS INC. Agent -
TYSON JOSHUA Manager 1700 SW 78TH AVE APT 201, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 336 E. COLLEGE AVE., SUITE 301, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-04-12 300 SE 2ND STREET, SUITE 600, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 ZENBUSINESS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000665016 ACTIVE CACE-24-014510 BROWARD COUNTY - CIRCUIT CIVIL 2024-01-18 2029-10-30 $61951.20 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-11
Florida Limited Liability 2020-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State