Search icon

LEGENDS ON THE LINKS CORPORATION - Florida Company Profile

Company Details

Entity Name: LEGENDS ON THE LINKS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2013 (12 years ago)
Date of dissolution: 31 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: N13000003094
FEI/EIN Number 46-2418703

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

Address: 6693 VIA AFLIERI, LAKE WORTH, FL, 33467, US
Mail Address: 6693 VIA AFLIERI, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENT RUSSELL Director 6693 VIA AFLIERI, LAKE WORTH, FL, 33467
HERRERA ANTONIO Director 325 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
HOSKIN LARRY Director 3614 LOSWON BLVD, DELRAY BEACH, FL, 33445
DENT CAITLIN Vice President 6693 VIA AFLIERI, LAKE WORTH, FL, 33467
DENT CAITLIN Secretary 6693 VIA AFLIERI, LAKE WORTH, FL, 33467
HOSKIN LARRY Agent 3614 LOWSON BLVD, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104616 EMBRACED WITH LOVE EXPIRED 2015-10-13 2020-12-31 - 3614 LOWSON BLVD, DELRAY BEACH, FL, 33445
G14000064543 BUCKY DENT BASEBALL CAMP EXPIRED 2014-06-23 2019-12-31 - 325 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
G14000062325 BUCKY DENT INVITATIONAL EXPIRED 2014-06-18 2019-12-31 - 325 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-31 - -
AMENDMENT 2016-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 6693 VIA AFLIERI, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-11-03 6693 VIA AFLIERI, LAKE WORTH, FL 33467 -
RESTATED ARTICLES 2013-10-03 - -
REGISTERED AGENT NAME CHANGED 2013-10-03 HOSKIN, LARRY -

Documents

Name Date
ANNUAL REPORT 2017-02-13
Amendment 2016-11-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
Restated Articles 2013-10-03
Domestic Non-Profit 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State