Search icon

LEGENDS MEDIA NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: LEGENDS MEDIA NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDS MEDIA NETWORK, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000140601
FEI/EIN Number 454044628

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

Address: 413 East Palmetto Park Rd, Boca Raton, FL, 33432, US
Mail Address: 200 East Palmetto Park Rd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMANIC RICHARD S Managing Member 413 East Palmetto Park Rd, Boca Raton, FL, 33432
DOMANIC CHERYL S Managing Member 413 East Palmetto Park Rd, Boca Raton, FL, 33432
DOMANIC RICHARD S Agent 413 East Palmetto Park Rd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 413 East Palmetto Park Rd, Apt 854, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 413 East Palmetto Park Rd, Apt 854, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-03-19 413 East Palmetto Park Rd, Apt 854, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-03-19 DOMANIC, RICHARD SSR -
REINSTATEMENT 2012-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-15
REINSTATEMENT 2012-11-10
Florida Limited Liability 2011-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State