Search icon

LEG3 INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LEG3 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEG3 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: 21 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: P15000006802
FEI/EIN Number 47-2914689

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

Address: 2750 Taylor Ave, ORLANDO, FL, 32806, US
Mail Address: 3900 SUNNYBROOK CT., ORLANDO, FL, 32820, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEG3 INC., CONNECTICUT 1167063 CONNECTICUT

Key Officers & Management

Name Role Address
VALDES TEMISTOCLES R President 3900 SUNNYBROOK CT., ORLANDO, FL, 32820
FIGUEROA LOURDES Secretary 3900 SUNNYBROOK CT., ORLANDO, FL, 32820
FIGUEROA LOURDES Vice President 3900 SUNNYBROOK CT., ORLANDO, FL, 32820
FIGUEROA LOURDES Agent 3900 SUNNYBROOK CT., ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2750 Taylor Ave, Suite # A40, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2024-12-10 FIGUEROA, LOURDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-12
Domestic Profit 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State