Search icon

LEGENDARY MEDIA LLC - Florida Company Profile

Company Details

Entity Name: LEGENDARY MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDARY MEDIA LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000129751
FEI/EIN Number 274336084

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

Address: 18033 Rose St, Groveland, FL, 34736, US
Mail Address: 18033 Rose St, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITTI MICHAEL J Managing Member 18033 Rose St, Groveland, FL, 34736
Militti ODESSA Manager 18033 Rose St, Groveland, FL, 34736
MILITTI MICHAEL J Agent 18033 Rose St, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111058 BELOVED MEMORIES EXPIRED 2015-10-31 2020-12-31 - 158 DAKOTA AVE, GROVELAND, FL, 34736
G14000009232 RESOLUTION CLOTHING COMPANY EXPIRED 2014-01-27 2019-12-31 - 158 DAKOTA AVE, GROVELAND, FL, 34736
G11000063402 KEERB.COM EXPIRED 2011-06-23 2016-12-31 - 3780 S CLYDE MORRIS BLVD, 1204, PORT ORANGE, FL, 32129
G11000014646 TRESKA MEDICAL EXPIRED 2011-02-07 2016-12-31 - 3780 S CLYDE MORRIS BLVD, 1204, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 18033 Rose St, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2019-03-31 18033 Rose St, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 18033 Rose St, Groveland, FL 34736 -
LC AMENDMENT AND NAME CHANGE 2015-09-04 LEGENDARY MEDIA LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000672429 TERMINATED 1000000478928 VOLUSIA 2013-03-01 2033-04-04 $ 2,696.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-01
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-28
LC Amendment and Name Change 2015-09-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-08-16
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State