Search icon

LEGENDS LANDS AND REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LEGENDS LANDS AND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGENDS LANDS AND REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (14 years ago)
Document Number: P06000078196
FEI/EIN Number 141966589

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

Address: 1236 3rd St. S., Jacksonville Beach, FL, 32250, US
Mail Address: 1236 3rd St. S., Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKIE AUDREY R President 1236 3rd St. S., Jacksonville Beach, FL, 32250
LACKIE AUDREY R Agent 1236 3rd St. S., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1236 3rd St. S., Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-01-29 1236 3rd St. S., Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1236 3rd St. S., Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2018-03-13 LACKIE, AUDREY RICHIE -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State