Search icon

LEGACY COMMUNITIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY COMMUNITIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY COMMUNITIES GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000162315
FEI/EIN Number 202010669

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

Address: 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL, 32301
Mail Address: 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEEN STEPHEN President 101 NORTH MONROE STREET , SUITE 900, TALLAHASSEE, FL, 32301
COOPER, JR. CHARLES L Agent 101 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-02-22 101 NORTH MONROE STREET, SUITE 900, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2018-02-12
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State