Search icon

LEGENDS HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: LEGENDS HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: M08000005209
FEI/EIN Number 263393272

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

Address: 61 Broadway, New York, NY, 10006, US
Mail Address: 61 Broadway, New York, NY, 10006, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Daniel Manager 61 Broadway, New York, NY, 10006
Legends Hospitality Holding Company, LLC Member 61 Broadway, New York, NY, 10006
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109601 LEGENDS AT FSU-BASEBALL STADIUM ACTIVE 2021-08-24 2026-12-31 - 61 BROADWAY, SUITE 2400, NEW YORK, NY, 10006
G21000109605 LEGENDS AT FSU-FOOTBALL STADIUM ACTIVE 2021-08-24 2026-12-31 - 61 BROADWAY, SUITE 2400, NEW YORK, NY, 10006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 61 Broadway, Suite 2400, New York, NY 10006 -
CHANGE OF MAILING ADDRESS 2020-01-16 61 Broadway, Suite 2400, New York, NY 10006 -
LC AMENDMENT 2015-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-02-28 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State