Search icon

ILEGEND MULTI-SERVICE CONSULTING FIRM LLC

Company Details

Entity Name: ILEGEND MULTI-SERVICE CONSULTING FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: L12000154392
FEI/EIN Number 461543355
Address: 1351 NW 18th Drive, Pompano Beach, FL, 33069, US
Mail Address: 1351 NW 18th Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Charles Dave WCEO Agent 1351 NW 18Th Drive, Pompano Beach, FL, 33069

Vice President

Name Role Address
Herbert Maritza AVP Vice President 1351 NW 18th Drive, Pompano Beach, FL, 33069

Chief Executive Officer

Name Role Address
CHARLES DAVE WCEO Chief Executive Officer 1351 NW 18th Drive, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042961 D&D REMODELING ACTIVE 2023-04-04 2028-12-31 No data 1351 NW 18TH DRIVE, SUITE 206, POMPANO BEACH, FL, 33069
G22000079297 ILEGEND BY DC ACTIVE 2022-07-02 2027-12-31 No data 1351 NW 18TH DRIVE, SUITE 206, POMPANO BEACH, FL, 33069
G19000048077 ILEGEND EXPIRED 2019-04-17 2024-12-31 No data 1351 NW 18TH DRIVE, SUITE 206, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 Charles, Dave W, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1351 NW 18Th Drive, Suite 206, Pompano Beach, FL 33069 No data
REINSTATEMENT 2015-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-23 1351 NW 18th Drive, 206, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2015-12-23 1351 NW 18th Drive, 206, Pompano Beach, FL 33069 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420397 TERMINATED 1000000589101 PALM BEACH 2014-03-19 2034-04-03 $ 4,525.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State