Search icon

LEGENDARY COACHES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEGENDARY COACHES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDARY COACHES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L06000111025
FEI/EIN Number 205917140

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

Address: 4110 nw 37 pl, GAINESVILLE, FL, 32606, US
Mail Address: 2112 sw 34 st, Gainesville, FL, 32608, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRACK PHIL G Manager 2112 sw 34 st, Gainesville, FL, 32608
strack phil G Agent 2112 sw 34 st, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 4110 nw 37 pl, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2112 sw 34 st, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4110 nw 37 pl, GAINESVILLE, FL 32606 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 strack, phil G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326456 TERMINATED 1000000927271 ALACHUA 2022-06-29 2042-07-06 $ 21,810.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State