Search icon

LEGENDS PRODUCTION COMPANY

Company Details

Entity Name: LEGENDS PRODUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000081052
Address: 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811
Mail Address: 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIEL K. SCOTT Agent 1719 HUGHEY STREET, KISSIMMEE, FL, 34741

President

Name Role Address
PIEL K. SCOTT President 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
PIEL K. SCOTT Chief Executive Officer 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Vice President

Name Role Address
RICHARD JAN Vice President 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811
CANTWELL COLIN Vice President 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Chief Operating Officer

Name Role Address
RICHARD JAN Chief Operating Officer 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Director

Name Role Address
CANTWELL COLIN Director 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Treasurer

Name Role Address
MURRAY PAUL Treasurer 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Chief Financial Officer

Name Role Address
MURRAY PAUL Chief Financial Officer 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Secretary

Name Role Address
KOONTZ LESLIE Secretary 3315 MAGGIE BLVD SUITE 100, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Domestic Profit 2004-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State