Search icon

LEGENDARY COACHES, L.L.C.

Company Details

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

Agent

Name Role Address
strack phil G Agent 2112 sw 34 st, GAINESVILLE, FL, 32608

Manager

Name Role Address
STRACK PHIL G Manager 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 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2112 sw 34 st, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4110 nw 37 pl, GAINESVILLE, FL 32606 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 strack, phil G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State