Search icon

LEGACY LAND HOMES II, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY LAND HOMES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY LAND HOMES II, 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: 19 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000115506
FEI/EIN Number 261277880

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

Address: 605 LITHIA PRINECREST ROAD, BRANDON, FL, 33511
Mail Address: C/O TAKACH & ASSOCIATES INC, 112 TERRY ROAD, SMITHTOWN, NY, 11787
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHT CRAIG A Director 112 TERRY ROAD, TAKACH SUITE A, SMITHTOWN, NY, 11787
DECHANCE PAUL M Director 224 GRIFFING AVE., RIVERHEAD, NY, 11901
TAKACH DAVID Director 112 TERRY RD., SMITHTOWN, NY, 11787
SERINA DAWN Agent 605 LITHIA PRINECREST ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-12-12 - -
CHANGE OF MAILING ADDRESS 2011-12-12 605 LITHIA PRINECREST ROAD, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-11
REINSTATEMENT 2011-12-12
Domestic Profit 2007-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State