Entity Name: | NEW LEGENDS CLOTHING & APPAREL, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | L14000100437 |
FEI/EIN Number | 47-1231595 |
Address: | 1718 Brookside Blvd, Tallahassee, FL, 32301, US |
Mail Address: | 1718 Brookside Blvd, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEW LEGENDS CLOTHING & APPAREL, L.L.C | Agent |
Name | Role | Address |
---|---|---|
Johnson Trenton M | Treasurer | 1718 BROOKSIDE BLVD, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
Johnson Audrey B | President | 1718 Brookside Blvd, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Smith Aaron L | Auth | 1718 Brookside Blvd, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Johnson Trenton M | Co | 1718 BROOKSIDE BLVD, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000116317 | NEW LEGENDS SPORTS | EXPIRED | 2017-10-22 | 2022-12-31 | No data | PO BOX 161923, ALTAMONTE SPRINGS, FL, 32716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1718 Brookside Blvd, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1718 Brookside Blvd, Tallahassee, FL 32301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1718 Brookside Blvd, Tallahassee, FL 32301 | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | New Legends Clothing & Apparel | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-21 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State