Entity Name: | C-4 LEGACY CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P21000032323 |
Address: | 2153 SE HAWTHORNE ROAD, SUITE 120A, GAINESVILLE, FL, 32641 |
Mail Address: | 2936 NW 48TH AVENUE, GAINESVILLE, FL, 32605 |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPTON-BATES CHERON G | Agent | 2936 NW 48TH AVENUE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
HAMPTON-BATES CHERON G | Chief Executive Officer | 2936 NW 48TH AVENUE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
BATES BRYCE S | President | 2936 NW 48TH AVENUE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
BATES BRANDON J | Vice President | 2936 NW 48TH AVENUE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
BATES BEVAN S | Director | 2936 NW 48TH AVENUE, GAINESVILLE, FL, 32605 |
BATES BELLA C | Director | 2936 NW 48TH AVENUE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2021-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State