LEGENDARY CONTRACTORS, LLC - Florida Company Profile
Headquarter
Entity Name: | LEGENDARY CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2019 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Feb 2022 (4 years ago) |
Document Number: | L19000265556 |
FEI/EIN Number | 88-1002405 |
Address: | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US |
Mail Address: | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
City: | Destin |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bos Peter HJr. | Chief Executive Officer | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Knowles Pete | Chief Operating Officer | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Blocker Tracie | Chief Financial Officer | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Legler Mitchell WJr. | Chie | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Lewis James H | Vice President | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Lynn Thomas | Secretary | 4471 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Lynn Tom Esq. | Agent | 4471 Legendary Drive, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Ward, Lori Ellen, Esq. | - |
LC NAME CHANGE | 2022-02-22 | LEGENDARY CONTRACTORS, LLC | - |
LC NAME CHANGE | 2021-09-02 | LEGENDARY SHELF, LLC | - |
REINSTATEMENT | 2021-05-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 4471 Legendary Drive, DESTIN, FL 32541 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
LC Name Change | 2022-02-22 |
LC Name Change | 2021-09-02 |
REINSTATEMENT | 2021-05-13 |
Florida Limited Liability | 2019-10-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State