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 |
Name | Role | Address |
---|---|---|
FERGUSON, AL | Agent | 425 PARKVIEW DRIVE, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
FERGUSON, ADRIAN L, JR. | President | 425 PARKVIEW DR., SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
SCOTT, CHARLES T | Vice President | 425 PARKVIEW DR., SARASOTA, FL 34243 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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