Search icon

LEGENDS OF CONSTRUCTION AND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: LEGENDS OF CONSTRUCTION AND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDS OF CONSTRUCTION AND DEVELOPMENT, 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000169216
FEI/EIN Number 811036277

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

Address: 6065 NW 167, MIAMI LAKES, FL, 33015, US
Mail Address: 6065 NW 167TH STREET, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JOHN Chairman 6065 NW 167TH STREET, MIAMI LAKES, FL, 33015
VALME EMMANUEL R Manager 18220 NW 3RD AVENUE, MIAMI GARDENS, FL, 33169
REDMOND JAMES LIII Manager 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002835 BROWARD COUNTY CONTRACTORS EXPIRED 2017-01-08 2022-12-31 - 10372 SW 174TH TERR, MIAMI, FL, 33157
G16000026859 REDMARQ CONSTRUCTION EXPIRED 2016-03-14 2021-12-31 - 10372 SW 174TH TERR, MIAMI, FL, 33157
G16000023781 REDMAQ CONSTRUCTION EXPIRED 2016-03-04 2021-12-31 - 6065 NW 167TH STREET, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 6065 NW 167, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-03-23 6065 NW 167, MIAMI LAKES, FL 33015 -
LC NAME CHANGE 2016-01-07 LEGENDS OF CONSTRUCTION AND DEVELOPMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000751923 LAPSED 502019CA008159XXXXMBAH FIFTEENTH JUDICIAL CIRCUIT 2019-11-20 2024-11-20 $55,044.15 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
Reg. Agent Resignation 2017-04-25
ANNUAL REPORT 2016-03-23
LC Name Change 2016-01-07
Florida Limited Liability 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State