Search icon

LEGENDS DELI, INC.

Company Details

Entity Name: LEGENDS DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000059941
FEI/EIN Number 260205773
Address: 11230 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226
Mail Address: 96084 LANCEFORE LANE, FERNANDINA, FL, 32034
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUBBARD KIM K Agent 1106 PARK AVE., ORANGE PARK, FL, 32073

President

Name Role Address
BEASLEY TIMOTHY C President 96084 LANCEFORD LANE, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
BEASLEY GERALDINE A Vice President 96084 LANCEFORD LANE, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
BEASLEY GERALDINE A Secretary 96084 LANCEFORD LANE, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
BEASLEY GERALDINE A Treasurer 96084 LANCEFORD LANE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-04-10 11230 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 11230 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 HUBBARD, KIM K No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1106 PARK AVE., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State