Search icon

MAP LEGACY, INC.

Company Details

Entity Name: MAP LEGACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2011 (13 years ago)
Date of dissolution: 06 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: P11000077397
FEI/EIN Number 453191995
Address: 6900 STATE ROAD 84, DAVIE, FL, 33317, US
Mail Address: 6900 STATE ROAD 84, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006Q8YC0PZ6GHE46 P11000077397 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Diane E Pye, 6900 State Road 84, Davie, US-FL, US, 33317
Headquarters C/O Diane E Pye, 6900 State Road 84, Davie, US-FL, US, 33317

Registration details

Registration Date 2013-07-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000077397

Agent

Name Role Address
PYE DIANE E Agent 6900 STATE ROAD 84, DAVIE, FL, 33317

Director

Name Role Address
PECORA ARLENE Director 6900 STATE ROAD 84, DAVIE, FL, 33317

Officer

Name Role Address
PECORA ARLENE Officer 6900 STATE ROAD 84, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090705 SIGNATURE GRAND ACTIVE 2011-09-14 2026-12-31 No data 6900 STATE ROAD 84, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 PYE, DIANE E No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 6900 STATE ROAD 84, DAVIE, FL 33317 No data

Court Cases

Title Case Number Docket Date Status
SIGNATURE GRAND, LTD VS MAP LEGACY, INC. 4D2013-2326 2013-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12009921

Parties

Name SIGNATURE GRAND LTD.
Role Appellant
Status Active
Representations William E. Calnan
Name MAP LEGACY, INC.
Role Appellee
Status Active
Representations Carlos J. Reyes
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed July 29, 2014, this appeal is dismissed.
Docket Date 2014-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2014-05-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2014-04-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file another status report within forty-five (45) days from the date of this order regarding the bankruptcy proceeding and appellant shall advise this Court whether the automatic stay should remain in effect by virtue of 11 U.S.C. § 362.
Docket Date 2014-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2014-02-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-11-08
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Signature Grand, Ltd., shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, Signature Grand, Ltd., within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2013-11-06
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA William E. Calnan 0938785
Docket Date 2013-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the stay issued August 21, 2013, in order for appellant to obtain court approval to file its Chapter 7 Bankruptcy Petition.
Docket Date 2013-08-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's motion filed July 30, 2013, to stay is granted, and these proceedings are hereby stayed for sixty (60) days in order for appellant to obtain court approval to file its Chapter 7 Bankruptcy Petition.
Docket Date 2013-07-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FOR 60 DAYS TO FILE CHAPTER 7 BANKRUPTCY (GRANTED 8/21/13)
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA William E. Calnan 0938785
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-06
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State