Search icon

LEGENDS AT BONAVENTURE, INC. - Florida Company Profile

Company Details

Entity Name: LEGENDS AT BONAVENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGENDS AT BONAVENTURE, 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000106031
FEI/EIN Number 650800368

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

Address: 200 BONAVENTURE BLVD., WESTON, FL, 33326
Mail Address: PO BOX 2038, MYRTLE BEACH, SC, 29578
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LARRY D President 1500 LEGENDS RD, MYRTLE BEACH, SC, 29577
CHERRY RICHARD G Agent 1665 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-03-01 200 BONAVENTURE BLVD., WESTON, FL 33326 -
NAME CHANGE AMENDMENT 1999-07-07 LEGENDS AT BONAVENTURE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-07-07 200 BONAVENTURE BLVD., WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000288732 LAPSED 01021680005 33444 01803 2002-07-15 2022-07-19 $ 2,156.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-01
Name Change 1999-07-07
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-17
Domestic Profit 1997-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State