Search icon

LEGGUMS ENTERPRISES INC.

Company Details

Entity Name: LEGGUMS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000009386
FEI/EIN Number 800028874
Address: 11094 HEATHWOOD AVENUE, SPRING HILL, FL, 34608
Mail Address: 13045 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
DONO MATHEW Agent 11094 HEATHWOOD AVE, SPRING HILL, FL, 34608

President

Name Role Address
DONO MATHEW President 11094 HEATHWOOD AVENUE, SPRING HILL, FL, 34608

Secretary

Name Role Address
DONO MATHEW Secretary 11094 HEATHWOOD AVENUE, SPRING HILL, FL, 34608

Treasurer

Name Role Address
DONO MATHEW Treasurer 11094 HEATHWOOD AVENUE, SPRING HILL, FL, 34608

Director

Name Role Address
DONO MATHEW Director 11094 HEATHWOOD AVENUE, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031900068 TILLI'S PIZZA & CAFE EXPIRED 2008-01-30 2013-12-31 No data 13037 CORTEZ BLVD, BOOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-04-27 11094 HEATHWOOD AVENUE, SPRING HILL, FL 34608 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-28 11094 HEATHWOOD AVENUE, SPRING HILL, FL 34608 No data
REGISTERED AGENT NAME CHANGED 2003-04-17 DONO, MATHEW No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 11094 HEATHWOOD AVE, SPRING HILL, FL 34608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000885633 LAPSED CACE10001729 CIR CT 17TH JUD CIR BROWARD CO 2013-04-26 2018-05-09 $12,623.75 ISRAM WESTERN WAY, LLC / ISRAM REALTY & MANAGEMENT, INC, 506 S. DIXIE HIGHWAY, HALLENDALE, FL 33009

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-17
Domestic Profit 2002-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State