Search icon

LEGENDARY FUTURES, LLC - Florida Company Profile

Company Details

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

LEGENDARY FUTURES, 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: 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: 04 Apr 2014 (11 years ago)
Document Number: L14000055549
FEI/EIN Number 46-5295755

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

Address: 105 S Ponce De Leon Blvd, Saint Augustine, FL, 32084, US
Mail Address: 105 South Ponce De Leon Blvd, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS ALLYN M Manager 105 S Ponce De Leon Blvd, Saint Augustine, FL, 32084
Dennis Jena N Manager 105 South Ponce De Leon Blvd, Saint Augustine, FL, 32084
Walt Steven R Manager 105 South Ponce De Leon Blvd, Saint Augustine, FL, 32084
Sheila Brown Accounting Agent 100 Southpark Blvd, Suite 410, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080676 GREAT EXPECTATIONS REALTY TEAM EXPIRED 2019-07-29 2024-12-31 - 515 E. 9TH STREET, JACKSONVILLE, FL, 32206
G19000074180 GREAT EXPECTATIONS REALTY ACTIVE 2019-07-08 2029-12-31 - 105 S PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084
G17000010259 GREAT EXPECTATIONS AUCTION & ESTATE LIQUIDATORS EXPIRED 2017-01-27 2022-12-31 - 352 S OCEAN TRACE ROAD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 105 S Ponce De Leon Blvd, Saint Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-08-20 105 S Ponce De Leon Blvd, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2020-08-20 Sheila Brown Accounting -
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 100 Southpark Blvd, Suite 410, ST AUGUSTINE, FL 32086 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-20
AMENDED ANNUAL REPORT 2020-04-11
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8514747204 2020-04-28 0491 PPP 3639 CRAZY HORSE TRAIL, Saint Augustine, FL, 32086-4213
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16796.2
Loan Approval Amount (current) 16796.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16966.92
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State