Entity Name: | LEGACY UNITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGACY UNITED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2020 (5 years ago) |
Document Number: | P12000008880 |
FEI/EIN Number |
45-4364857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20622 GALILEO PL, VENICE, FL, 34293, US |
Mail Address: | 20622 GALILEO PL, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTENSON TODD | President | 20622 GALILEO PL, VENICE, FL, 34293 |
Remonda Todd | Vice President | 20622 GALILEO PL, VENICE, FL, 34293 |
MORTENSON TODD | Agent | 20622 GALILEO PL, VENICE, FL, 34293 |
Bohannon Mark | Treasurer | 20622 GALILEO PL, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 20622 GALILEO PL, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-27 | 20622 GALILEO PL, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2022-07-27 | 20622 GALILEO PL, VENICE, FL 34293 | - |
REINSTATEMENT | 2020-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-17 | MORTENSON, TODD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-11 |
REINSTATEMENT | 2020-10-17 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-22 |
Domestic Profit | 2012-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State