Legacy Partners, LLC Overview
Legacy Partners, LLC filed as a Domestic in the State of California on Monday, June 8, 1998 and is approximately twenty-six years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Legacy Partners, LLC
Network Visualizer
Advertisements
Key People
Who own Legacy Partners, LLC
Name | |
---|---|
Preston Butcher 381 |
P
Mm
|
Gary J. Rossi 193 |
CFO
Manager
Managing Member
Exvp
T
|
W. Dean Henry 55 |
Manager
Managing Member
|
Barry S. Di Raimondo 3 |
Manager
Managing Member
|
C. Preston Butcher 84 |
Managing Member
|
Stuart L. Leeder 167 |
S
Srvp
|
Dean Henry 1 |
Exvp
|
Companies for Legacy Partners, LLC
Legacy Partners, LLC lists seven other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Legacy Partners Corporate, Inc. Formerly Legacy Partners, Inc. |
Active
|
Member
|
||
Preston Butcher/Trustee |
Active
|
NonMM
|
||
Legacy Partners Corporate, Inc. |
Active
|
NonMM
|
||
Edgar M. Thrift |
Inactive
|
Manager
|
||
Legacy Partners, Inc. |
Inactive
|
1972 |
12
|
Manager
|
Legacy, Inc. |
Inactive
|
Mm
|
||
Gary J Rossi/Trustee |
Inactive
|
Mmember
|
Other Companies for Legacy Partners, LLC
Legacy Partners, LLC is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
St. Francis Place Limited Partnership |
Inactive
|
1984 |
1
|
Member
|
Legacy Partners 1278 L.P. |
Inactive
|
1985 |
1
|
Member
|
Legacy Partners 1052 L.P. |
Inactive
|
1984 |
1
|
Member
|
Legacy Emerald Pointe L.P. |
Inactive
|
1989 |
1
|
Member
|
Known Addresses for Legacy Partners, LLC
Corporate Filings for Legacy Partners, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M98000001253 |
Date Filed: | Tuesday, October 27, 1998 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 704059123 |
Date Filed: | Thursday, August 20, 1998 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 199815910019 |
Date Filed: | Monday, June 8, 1998 |
Registered Agent | Corporation Service Company |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | LLC4726-1998 |
Date Filed: | Wednesday, August 19, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/19/1998 | Application for Foreign Registration | ||
8/20/1998 | Application For Certificate Of Authority | ||
9/4/1999 | Annual List | ||
11/9/1999 | Change Of Registered Agent/Office | ||
11/9/1999 | Registered Agent Change | GKL STATUTORY AGENT & FILING SRVICE 1100 E WILLIAM STREET #207 CARSON CITY NV 89701 GXH | |
8/16/2000 | Annual List | ||
9/1/2001 | Annual List | ||
7/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/14/2003 | Tax Forfeiture | ||
10/7/2003 | Annual List | ||
8/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/27/2005 | Annual List | ||
7/19/2006 | Annual List | ||
7/12/2007 | Annual List | ||
11/3/2008 | Annual List | ||
7/20/2009 | Annual List | 2009-2010 | |
6/1/2010 | Annual List | ||
6/2/2010 | Amended List | ||
6/21/2011 | Annual List | ||
8/24/2012 | Annual List | ALO2012-2013 SBL | |
9/7/2012 | Registered Agent Change | ||
7/18/2013 | Annual List | ||
6/26/2014 | Annual List | ||
7/20/2015 | Annual List | ||
8/17/2016 | Annual List | ||
8/21/2017 | Annual List | ||
8/20/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Legacy Partners, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Legacy Partners, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
PO Box 1920 Dallas, TX 75221
4000 E 3rd Ave San Mateo, CA 94404
950 Tower Ln Foster City, CA 94404
4000 E 3rd Ave Foster City, CA 94404
These addresses are known to be associated with Legacy Partners, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records