Terminated
Updated 2/26/2025 3:18:39 AM

Legacy Communities, LLC

Legacy Communities, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 15, 2022, under the California Secretary of State’s registration number 202251210212. It is currently listed as an terminated entity.

The principal and mailing address of Legacy Communities, LLC is 8800 East Raintree Dr Ste 295, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Legacy Communities, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251210212
Date Filed June 15, 2022
Company Age 2 years 10 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/18/2024

The data on Legacy Communities, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

8800 East Raintree Dr Ste 295
Scottsdale, AZ 85260

Mailing Address

8800 East Raintree Dr Ste 295
Scottsdale, AZ 85260

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/18/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/18/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 6/11/2024
Effective Date
Description

Principal Address 1
From: 1510 S. Coast Highway
To: 8800 East Raintree Dr Ste 295

Principal City
From: Oceanside
To: Scottsdale

Principal Postal Code
From: 92054
To: 85260

Principal State
From: CA
To: Az

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/20/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 9/13/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

CRA Changed
From: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150n sacramento, CA 95833
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type Initial Filing
Filed Date 6/15/2022
Effective Date
Description

Document Images