Search icon

LEGENDARY FUTURES, LLC

Company Details

Entity Name: LEGENDARY FUTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L14000055549
FEI/EIN Number 46-5295755
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

Agent

Name Role Address
Sheila Brown Accounting Agent 100 Southpark Blvd, Suite 410, ST AUGUSTINE, FL, 32086

Manager

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

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 No data 515 E. 9TH STREET, JACKSONVILLE, FL, 32206
G19000074180 GREAT EXPECTATIONS REALTY ACTIVE 2019-07-08 2029-12-31 No data 105 S PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084
G17000010259 GREAT EXPECTATIONS AUCTION & ESTATE LIQUIDATORS EXPIRED 2017-01-27 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-08-20 105 S Ponce De Leon Blvd, Saint Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2020-08-20 Sheila Brown Accounting No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 100 Southpark Blvd, Suite 410, ST AUGUSTINE, FL 32086 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State