Entity Name: | LEGACY UNDERWRITERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jan 2010 (15 years ago) |
Document Number: | P10000006241 |
FEI/EIN Number | 271766024 |
Address: | 11590 Seminole Blvd., Unit 6A, Seminole, FL, 33778, US |
Mail Address: | 11590 Seminole Blvd., Unit 6A, Seminole, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jewell Theresa L | Agent | 11590 Seminole Blvd., Unit 6A, Seminole, FL, 33778 |
Name | Role | Address |
---|---|---|
JEWELL THERESA | President | 14240 83rd Place, Seminole, FL, 33776 |
Name | Role | Address |
---|---|---|
JEWELL THERESA | Secretary | 14240 83rd Place, Seminole, FL, 33776 |
Name | Role | Address |
---|---|---|
JEWELL THERESA | Director | 14240 83rd Place, Seminole, FL, 33776 |
Name | Role | Address |
---|---|---|
Walton Madison | Vice President | 11887 102nd Street, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 11590 Seminole Blvd., Unit 6A, Seminole, FL 33778 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 11590 Seminole Blvd., Unit 6A, Seminole, FL 33778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 11590 Seminole Blvd., Unit 6A, Seminole, FL 33778 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | Jewell, Theresa L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State