Entity Name: | LEGACY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000110178 |
FEI/EIN Number | 205361939 |
Address: | 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL, 32789, US |
Mail Address: | 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWEN MICHAEL L | Agent | 501 N Orlando Ave, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Rowen Michael L | President | 501 N. Orlando Ave. Ste. 313 #218, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112920 | LEGACY CUSTOM BUILT | ACTIVE | 2015-11-05 | 2025-12-31 | No data | 501 N. ORLANDO AVE., STE. 313 #218, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 501 N Orlando Ave, Ste 313 # 218, Winter Park, FL 32789 | No data |
AMENDMENT | 2016-08-26 | No data | No data |
AMENDMENT | 2013-04-10 | No data | No data |
REINSTATEMENT | 2010-09-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-13 |
Amendment | 2016-08-26 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State