Search icon

BRIDEAU LEGENDARY MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: BRIDEAU LEGENDARY MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDEAU LEGENDARY MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: P20000097684
FEI/EIN Number 85-4277795

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

Address: 121 LANGSTON DRIVE, DAYTONA BEACH, FL, 32124, US
Mail Address: 9132 SW 57th terrace, Ocala, FL, 34476, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDEAU GARY President 121 LANGSTON DR, DAYTONA BEACH, FL, 32124
BRIDEAU GARY TJr. Agent 121 LANGSTON DR, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1122 Nature View Circle, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 9132 SW 57th Terrace, Ocala, FL 34476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-26 121 LANGSTON DRIVE, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2021-04-09 BRIDEAU, GARY T, Jr. -

Documents

Name Date
REINSTATEMENT 2025-02-05
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
Domestic Profit 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State