Search icon

LEGACY COUNTRY CLUB RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY COUNTRY CLUB RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY COUNTRY CLUB RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000150488
FEI/EIN Number 201844054

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

Address: 17135 BUENA VISTA BLVD, THE VILLAGES, FL, 32162
Mail Address: 17135 BUENA VISTA BLVD, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH JOHN I President 17135 BUENA VISTA BLVD, THE VILLAGES, FL, 32162
MCDONOUGH JOHN I Agent 17135 BUENA VISTA BLVD, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081972 OASIS BURGER COMPANY EXPIRED 2016-08-07 2021-12-31 - 17135 BUENA VISTA BLVD, THE VILLAGES, FL, 2162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 MCDONOUGH, JOHN III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 17135 BUENA VISTA BLVD, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2011-04-21 17135 BUENA VISTA BLVD, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 17135 BUENA VISTA BLVD, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000429462 LAPSED 2019 CA 000106 SUMTER CO 2019-06-04 2024-06-20 $36,497.10 CITIZENS FIRST BANK, 1050 LAKE SUMTER LANDING, THE VILLAGES, FLORIDA 32162

Documents

Name Date
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-05
AMENDED ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State