Search icon

LEGENDARY JOURNEYS, INC.

Company Details

Entity Name: LEGENDARY JOURNEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000065419
FEI/EIN Number 65-0773376
Address: 3474 17TH ST, SARASOTA, FL 34235
Mail Address: 3474 17TH ST, SARASOTA, FL 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON, AL Agent 425 PARKVIEW DRIVE, SARASOTA, FL 34243

President

Name Role Address
FERGUSON, ADRIAN L, JR. President 425 PARKVIEW DR., SARASOTA, FL 34243

Vice President

Name Role Address
SCOTT, CHARLES T Vice President 425 PARKVIEW DR., SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2013-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-24 FERGUSON, AL No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 425 PARKVIEW DRIVE, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 3474 17TH ST, SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 1998-02-09 3474 17TH ST, SARASOTA, FL 34235 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000335644 LAPSED 8:17 CV 2748 T 35AAS US DIS CT MID DIS FL 2019-05-06 2024-05-15 $75,200.00 PAUL REIFFER, C/O SRIPLAW, 21301 POWERLINE ROAD, SUITE 100, BOCA RATON, FLORIDA 33433
J18000011544 TERMINATED 2017-CA-006158 NC CIR CT 12TH JUD SARASOTA FL 2017-12-13 2023-01-18 $22,000.00 JENNIFER R. REILLY, POST OFFICE BOX 811, WAUKESHA, WI 53187
J17000554362 LAPSED 2017-SC-004027 CTY CT POLK CTY FL 2017-09-26 2022-10-16 $4,066.00 YARNALL HISTORIC PROPERTIES, LLC, 1820 SO. FLORIDA AVE., LAKELAND, FL 33803
J15001102876 LAPSED 2015-10033-CA-01 11TH JUDICIAL CIRCUIT 2015-12-14 2020-12-14 $113,199.48 CARNIVAL CORPORATION, C/O JARED GELLES, ESQ, STOLZENBERG, GELLES, FLYNN, & ARANGO LLP, 1401 BRICKELL AVE, SUITE 825, MIAMI, FLORIDA, 33131
J06900018532 LAPSED 06-CC-5151-NC SARASOTA CY CRT CIVIL DIV 2006-11-29 2011-12-26 $17006.56 BEUK TOURINGCARS B.V., P.O. BOX 5470, MT LAUREL, NJ 08054

Court Cases

Title Case Number Docket Date Status
LEGENDARY JOURNEYS, INC., ADRIAN L. FERGUSON, JR. A/K/A AL FERGUSON, AN INDIVIDUAL, AND CHARLES T. SCOTT, A/K/A CHUCK SCOTT VS OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS 2D2023-2690 2023-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-4455

Parties

Name ADRIAN L. FERGUSON, JR.
Role Appellant
Status Active
Name LEGENDARY JOURNEYS, INC.
Role Appellant
Status Active
Representations MARC VINCENT PAZIENZA, ESQ.
Name CHARLES T. SCOTT
Role Appellant
Status Active
Name DEPARTMENT OF LEGAL AFFAIRS
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL
Role Appellee
Status Active
Representations ROBERT J. FOLLIS, ESQ., Sasha Funk Granai, A.A.G., JENNIFER HAYES PINDER, A.A.G., CHRISTINA M BLACKBURN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of LEGENDARY JOURNEYS, INC.
Docket Date 2024-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEGENDARY JOURNEYS, INC.
Docket Date 2024-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of LEGENDARY JOURNEYS, INC.
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LEGENDARY JOURNEYS, INC.
Docket Date 2023-12-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-17
Amendment 2013-06-24
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State