Search icon

LEGACY BUILDERS/DEVELOPERS CORP. SOUTHEAST - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Bennardo John President 519 8th Ave, New York, NY, 10018
API PROCESSING - LICENSING, INC. Agent -

Events

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 -

Documents

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