Entity Name: | LEGACY BUILDERS/DEVELOPERS CORP. SOUTHEAST |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGACY BUILDERS/DEVELOPERS CORP. SOUTHEAST 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: | 27 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | P20000066120 |
FEI/EIN Number |
85-2961189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 519 8TH AVE, NEW YORK, NY, 10018, US |
Mail Address: | 519 8TH AVE, 7TH FLOOR, NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bennardo John | President | 519 8th Ave, New York, NY, 10018 |
API PROCESSING - LICENSING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | 519 8TH AVE, 7TH FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 519 8TH AVE, 7TH FLOOR, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | API PROCESSING LICENSING, INC | - |
REINSTATEMENT | 2022-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-09 | 3419 Galt Ocean Drive, Suite A, FORT LAUDERDALE, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | Randy Friedberg, Esq., White and Williams, LLP, 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2021-05-26 | Randy Friedberg, Esq., White and Williams, LLP, 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY 10036 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-08-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State