Entity Name: | LEGACY MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2020 (5 years ago) |
Document Number: | P08000093120 |
FEI/EIN Number | 263869332 |
Address: | 4339 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4339 Grand blvd, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APONTE TEDDY | Agent | 4339 grand blvd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
APONTE TEDDY | President | 4339 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-07-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 4339 GRAND BLVD., NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 4339 grand blvd, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | APONTE, TEDDY | No data |
ARTICLES OF CORRECTION | 2008-11-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000527308 | TERMINATED | 1000000607408 | PASCO | 2014-04-09 | 2034-05-01 | $ 1,675.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-19 |
Amendment | 2020-07-24 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State