Entity Name: | LEGACY CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Aug 2005 (19 years ago) |
Document Number: | P05000115686 |
FEI/EIN Number | 203328576 |
Address: | 3484 Minnow Creek Drive, Hernando Beach, FL, 34607, US |
Mail Address: | P.O. Box 5348, Spring Hill, FL, 34611, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILANO JOHN F | Agent | 3484 Minnow Creek Drive, Hernando Beach, FL, 34607 |
Name | Role | Address |
---|---|---|
Milano Francis V | President | P.O. Box 5348, Spring Hill, FL, 34611 |
Name | Role | Address |
---|---|---|
Milano John F | Treasurer | P.O. Box 5348, Spring Hill, FL, 34611 |
Name | Role | Address |
---|---|---|
Milano Diane M | Vice President | P.O. Box 5348, Spring Hill, FL, 34611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 3484 Minnow Creek Drive, Hernando Beach, FL 34607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 3484 Minnow Creek Drive, Hernando Beach, FL 34607 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 3484 Minnow Creek Drive, Hernando Beach, FL 34607 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | MILANO, JOHN F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-11-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-03 |
AMENDED ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State