Search icon

LEGACY DESIGN GROUP, INC.

Company Details

Entity Name: LEGACY DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2005 (20 years ago)
Document Number: P05000072821
FEI/EIN Number 141930303
Address: 5550 BATES STREET, SEMINOLE, FL, 33772
Mail Address: 11125 PARK BLVD, STE 104-103, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGACY DESIGN GROUP 401K PLAN 2009 141930303 2010-10-06 LEGACY DESIGN GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 7274393337
Plan sponsor’s address 5550 BATES ST, SEMINOLE, FL, 33772

Plan administrator’s name and address

Administrator’s EIN 141930303
Plan administrator’s name LEGACY DESIGN GROUP, INC.
Plan administrator’s address 5550 BATES ST, SEMINOLE, FL, 33772
Administrator’s telephone number 7274393337

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing KATHY HESHELOW
Valid signature Filed with authorized/valid electronic signature
LEGACY DESIGN GROUP 401K PLAN 2009 141930303 2010-10-06 LEGACY DESIGN GROUP, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 7274393337
Plan sponsor’s address 5550 BATES ST, SEMINOLE, FL, 33772

Plan administrator’s name and address

Administrator’s EIN 141930303
Plan administrator’s name LEGACY DESIGN GROUP, INC.
Plan administrator’s address 5550 BATES ST, SEMINOLE, FL, 33772
Administrator’s telephone number 7274393337

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing KATHY HESHELOW
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
HESHELOW HARLAN Agent 5550 BATES STREET, SEMINOLE, FL, 33772

President

Name Role Address
HESHELOW HARLAN President 5550 BATES STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 HESHELOW, HARLAN No data
CHANGE OF MAILING ADDRESS 2012-04-24 5550 BATES STREET, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 5550 BATES STREET, SEMINOLE, FL 33772 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000133441 TERMINATED 1000000881495 PINELLAS 2021-03-22 2041-03-24 $ 351,140.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State