Search icon

LEGENDARY LAWN CARE MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: LEGENDARY LAWN CARE MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGENDARY LAWN CARE MAINTENANCE, 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: 22 Jun 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L18000153388
FEI/EIN Number 83-0998889

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

Address: 255 Primera Boulevard, Lake Mary, FL, 32746, US
Mail Address: 255 Primera Boulevard, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEN JONATHAN L Managing Member 255 Primera Boulevard, Lake Mary, FL, 32746
HARDEN BERNARD JR Authorized Representative 255 Primera Boulevard, Lake Mary, FL, 32746
HARDEN BERNARD JR Agent 255 Primera Boulevard, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 255 Primera Boulevard, Suite 160, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 255 Primera Boulevard, Suite 160, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-02-26 255 Primera Boulevard, Suite 160, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2021-01-04 - -
LC AMENDMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 HARDEN, BERNARD, JR -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-30
LC Amendment 2021-01-04
CORLCRACHG 2021-01-04
ANNUAL REPORT 2020-02-02
REINSTATEMENT 2019-10-05
LC Amendment 2018-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State