Search icon

LEGACY ORGANICS, INC.

Company Details

Entity Name: LEGACY ORGANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P20000083678
FEI/EIN Number 81-3862028
Address: 1220 Creek Bend Road, SAINT johns, FL, 32259, US
Mail Address: 1220 Creek Bend Road, SAINT johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS FIDEL M Agent 1220 Creek Bend Road, ST Johns, FL, 32259

President

Name Role Address
OWENS FIDEL M President 1220 Creek Bend Road, Saint Johns, FL, 32259

Vice President

Name Role Address
Owens Heather MVP Vice President 1220 Creek Bend Road, SAINT JOHNS, FL, 32259

Chief Financial Officer

Name Role Address
Owens Alexis RCFO Chief Financial Officer 1220 Creek Bend Road, SAINT JOHNS, FL, 32259

Exec

Name Role Address
Owens Jake A Exec 1220 Creek Bend Road, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031622 LUX AUTO RENTALS ACTIVE 2023-03-08 2028-12-31 No data 1220 CREEK BEND ROAD, SAINT JOHNS, FL, 32259
G22000140148 IFUNDUNOW ACTIVE 2022-11-10 2027-12-31 No data 1220 CREEK BEND ROAD, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 1220 Creek Bend Road, SAINT johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2023-05-17 1220 Creek Bend Road, SAINT johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1220 Creek Bend Road, ST Johns, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-19
Domestic Profit 2020-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State