Search icon

LEGACY UNITED INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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