Entity Name: | C AND L LEGACY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P15000071707 |
FEI/EIN Number | 47-4894540 |
Address: | 1809 Chapel Tree Circle, Apt A, Brandon, FL, 33511, US |
Mail Address: | 1809 Chapel Tree Circle, Apt A, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY JUDY | Agent | 1809 Chapel Tree Circle, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Gray Judy | President | 1809 Chapel Tree Circle, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Parsons Lauren | Vice President | 1809 Chapel Tree Circle, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 1809 Chapel Tree Circle, Apt A, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 1809 Chapel Tree Circle, Apt A, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 1809 Chapel Tree Circle, Apt A, Brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-23 |
Domestic Profit | 2015-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State