Search icon

EJ LEGACY LLC - Florida Company Profile

Company Details

Entity Name: EJ LEGACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJ 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.
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: 03 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000060417
FEI/EIN Number 83-3977960

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

Address: 37 N. Orange Ave, Orlando, FL, 32801, US
Mail Address: 37 N Orange Ave, Orange, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON SARAH E Manager 304 W PARK STREET, MADISONVILLE, TX, 77864
Chambers Samaya L Agent 37 N Orange Ave, Orange, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 37 N. Orange Ave, 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-29 37 N. Orange Ave, 500, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Chambers, Samaya L -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 37 N Orange Ave, 500, Orange, FL 32801 -

Court Cases

Title Case Number Docket Date Status
EJ LEGACY, LLC VS U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE OF TAENITE ASSET TRUST, BLESSED CLUB HOLDINGS, LLC, ET AL. 5D2021-3199 2021-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000404

Parties

Name EJ LEGACY LLC
Role Appellant
Status Active
Representations Christopher L. Hixson
Name SERENITY AT SILVER CREEK HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Omar Hudson
Role Appellee
Status Active
Name Johnny Pittman
Role Appellee
Status Active
Name BLESSED CLUB HOLDINGS, LLC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Jason Allen Martell, Stephanie L. Cook, Ashland R. Medley
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 718 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-03-22
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA BY 9/22 FILE STATUS REPORT; OTSC DISCHARGED
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER AND NOTICE OF BANKRUPTCY
On Behalf Of EJ Legacy, LLC
Docket Date 2022-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY DISMISSAL ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2022-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/6 ORDER
On Behalf Of EJ Legacy, LLC
Docket Date 2022-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-08-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2022-08-10
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 8/10 ORDER: IB W/IN 10 DYS; STAY LIFTED; OTSC DISCHARGED
Docket Date 2022-07-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2022-07-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER GRANTING MOTION FORPROSPECTIVE RELIEF FROM AUTOMATIC STAY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2022-06-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA W/IN 6 MONTHS FILE STATUS REPORT...
Docket Date 2022-06-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of EJ Legacy, LLC
Docket Date 2022-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-05-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 6/6; STAY LIFTED APPEAL SHALL PROCEED
Docket Date 2022-05-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY STAY SHOULD NOT BE LIFTED...
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of EJ Legacy, LLC
Docket Date 2022-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/21
On Behalf Of EJ Legacy, LLC
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State