Search icon

LEGENDS RESTAURANT SERVICES INC.

Company Details

Entity Name: LEGENDS RESTAURANT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: P16000069913
FEI/EIN Number 81-3659910
Address: 5475 NW ST. JAMES DRIVE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 5475 NW ST. JAMES DRIVE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER SHAQUILLE O Agent 505 sw Bradshaw cir, PORT SAINT LUCIE, FL, 34953

Chief Executive Officer

Name Role Address
PALMER SHAQUILLE Chief Executive Officer 505 sw Bradshaw cir, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
Palmer Prema N Vice President 505 sw Bradshaw cir, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092268 KETCH A FIRE JERK & SEAFOOD ACTIVE 2016-08-25 2026-12-31 No data 5475 NW ST JAMES DRIVE #368, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 505 sw Bradshaw cir, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-06 5475 NW ST. JAMES DRIVE, #368, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2022-06-06 5475 NW ST. JAMES DRIVE, #368, PORT SAINT LUCIE, FL 34953 No data
NAME CHANGE AMENDMENT 2022-01-14 LEGENDS RESTAURANT SERVICES INC. No data
REGISTERED AGENT NAME CHANGED 2017-09-19 PALMER, SHAQUILLE ONIEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000550275 TERMINATED 1000000837051 ST LUCIE 2019-08-12 2039-08-14 $ 1,984.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
Name Change 2022-01-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-19
Domestic Profit 2016-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State