Entity Name: | LEGACY GREEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M08000001630 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Post Road West, Westport, CT, 06880, US |
Mail Address: | 2 Post Road West, Westport, CT, 06880, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Marcus Barry P | Manager | 2 Post Road West, Westport, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 2 Post Road West, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 2 Post Road West, Westport, CT 06880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State