Search icon

LEGENDARY CONSTRUCTION & REMODELING, INC - Florida Company Profile

Company Details

Entity Name: LEGENDARY CONSTRUCTION & REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGENDARY CONSTRUCTION & REMODELING, 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: 19 May 2014 (11 years ago)
Document Number: P14000044824
FEI/EIN Number 46-5717373

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

Address: 533 STORYBOOK LN, SPRING HILL, FL, 34609, US
Mail Address: 533 STORYBOOK LN, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRADER SEAN A President 533 STORYBOOK LN, SPRING HILL, FL, 34609
Schrader Crystal S Vice President 533 STORYBOOK LN, SPRING HILL, FL, 34609
SCHRADER SEAN A Agent 533 STORYBOOK LN, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 533 STORYBOOK LN, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2019-03-03 533 STORYBOOK LN, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 533 STORYBOOK LN, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State