Search icon

LEGAIL ENTERPRISES, INC.

Company Details

Entity Name: LEGAIL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Dec 1989 (35 years ago)
Document Number: L39650
FEI/EIN Number 65-0167680
Address: 674 Stonecrest Lane, #4, Cape Coral, FL 33909
Mail Address: 674 Stonecrest Lane, #4, Cape Coral, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CURRY, KYLE A Agent 674 Stonecrest Lane #4, Cape Coral, FL 33909

President

Name Role Address
CURRY, KYLE A President 674 Stonecrest Lane #4, Cape Coral, FL 33909

Secretary

Name Role Address
CURRY, KYLE A Secretary 674 Stonecrest Lane #4, Cape Coral, FL 33909

Treasurer

Name Role Address
CURRY, KYLE A Treasurer 674 Stonecrest Lane #4, Cape Coral, FL 33909

Director

Name Role Address
CURRY, KYLE A Director 674 Stonecrest Lane #4, Cape Coral, FL 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075568 CAPTAIN STEAMER CARPET CLEANER ACTIVE 2019-07-11 2029-12-31 No data 674 STONECREST LANE, #4, CAPE CORAL, FL, 33909
G14000027851 CAPTAIN'S COMPLETE RESTORATION, REPAIRS, AND REMODELING ACTIVE 2014-03-19 2029-12-31 No data 674 STONECREST LANE, #4, CAPE CORAL, FL, 33909
G09079900372 CAPTAIN RESTORATION EXPIRED 2009-03-20 2014-12-31 No data 11820 LACY LANE, FORT MYERS, FL, 33912
G08263900155 CAPTAIN STEAMER CARPET CLEANER EXPIRED 2008-09-19 2013-12-31 No data 11820 LACY LN, FORT MYERS, FL, 33966
G08024700129 CAPTAIN STEMAER CARPET CLEANER EXPIRED 2008-01-24 2013-12-31 No data 11820 LACY LANE, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 674 Stonecrest Lane #4, Cape Coral, FL 33909 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 674 Stonecrest Lane, #4, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2022-09-12 674 Stonecrest Lane, #4, Cape Coral, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 CURRY, KYLE A No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State