Search icon

BB LEGACY INC.

Company Details

Entity Name: BB LEGACY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Document Number: P15000091697
FEI/EIN Number 47-5590721
Address: 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246, US
Mail Address: 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Feindt Robert w Agent 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246

President

Name Role Address
FEINDT ROBERT President 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246

Director

Name Role Address
FEINDT ROBERT Director 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246
FEINDT BRENDA Director 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
FEINDT BRENDA Vice President 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
FEINDT CASEY Treasurer 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Feindt Erin E Secretary 12841 DAYBREAK CT W, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000138272 ISLAND GIRL TAP ROOM AND LOUNGE ACTIVE 2019-12-31 2029-12-31 No data 12841 DAYBREAK COURT WEST, JACKSONVILLE, FL, 32246
G15000131042 ISLAND GIRL WINE & CIGAR BAR EXPIRED 2015-12-28 2020-12-31 No data 12841 DAYBREAK COURT WEST, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 Feindt, Robert william No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 12841 DAYBREAK CT W, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-27
Off/Dir Resignation 2015-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State