Search icon

LEGACY AT SILVER LAKE, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY AT SILVER LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY AT SILVER LAKE, 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: 23 Apr 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: V30993
FEI/EIN Number 593123937

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

Mail Address: PO Box 940929, Maitland, FL, 32794, US
Address: 8 Quail Place, Coto de Caza, CA, 92679, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN JAMES A President 8 Quail Place, Coto de Caza, CA, 92679
HARTMAN JAMES A Secretary 8 Quail Place, Coto de Caza, CA, 92679
HARTMAN JAMES A Treasurer 8 Quail Place, Coto de Caza, CA, 92679
HARTMAN JAMES A Director 8 Quail Place, Coto de Caza, CA, 92679
HARTMAN JAMES A Agent 10369 Orangewood Blvd., Orlando, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 8 Quail Place, Coto de Caza, CA 92679 -
AMENDMENT AND NAME CHANGE 2021-08-19 LEGACY AT SILVER LAKE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 8 Quail Place, Coto de Caza, CA 92679 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-05 10369 Orangewood Blvd., Orlando, FL 32821 -
REINSTATEMENT 1997-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1993-03-12 HARTMAN GOLF MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
Amendment and Name Change 2021-08-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State