Search icon

LEGACY LAWNS, INC. - Florida Company Profile

Company Details

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

LEGACY LAWNS, 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: 07 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000074064
FEI/EIN Number 800234989

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

Address: 8935 SE Hobe Ridge Ave, Hobe Sound, FL, 33455, US
Mail Address: 8935 SE Hobe Ridge Ave, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hobbs Clouse Director 8935 SE Hobe Ridge Ave, Hobe Sound, FL, 33455
HOBBS CLOUSE Agent 8935 SE HOBE RIDGE AVE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8935 SE Hobe Ridge Ave, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2018-04-30 8935 SE Hobe Ridge Ave, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2018-02-26 HOBBS, CLOUSE -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 8935 SE HOBE RIDGE AVE, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2018-02-26
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State