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 |
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 | - |
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 |
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 | - | - |
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