Entity Name: | LEGACY PROPERTIES GROUP OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 May 2010 (15 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: | P10000045138 |
FEI/EIN Number | 27-2466880 |
Address: | 3214 SPICER AVE., GRAND ISLAND, FL 32735 |
Mail Address: | 3214 SPICER AVE., GRAND ISLAND, FL 32735 |
ZIP code: | 32735 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD, ROBERT J | Agent | 3214 SPICER AVE., GRAND ISLAND, FL 32735 |
Name | Role | Address |
---|---|---|
CRAWFORD, ROBERT J | President | 3214 SPICER AVE., GRAND ISLAND, FL 32735 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000068379 | SIGNATURE ESCAPES | EXPIRED | 2013-07-08 | 2018-12-31 | No data | PO BOX 350699, GRAND ISLAND, FL, 32735 |
G12000038416 | LEGACY DESTINATIONS | EXPIRED | 2012-04-23 | 2017-12-31 | No data | 3214 SPICER AVE, GRAND ISLAND, FL, 32735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000736545 | TERMINATED | 1000000626925 | LAKE | 2014-05-30 | 2024-06-17 | $ 491.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-14 |
Domestic Profit | 2010-05-26 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State