Search icon

LEGACYSHIELD SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LEGACYSHIELD SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F18000002221
FEI/EIN Number 83-0709605

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

Address: 100 Executive Way, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 100 Executive Way, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BABIKIAN MICHAEL Director 100 Executive Way, PONTE VEDRA BEACH, FL, 32082
HALEY CHRISTOPHER Director 100 Executive Way, PONTE VEDRA BEACH, FL, 32082
MAXWELL JOSEPH Director 3835 Cleghorn Avenue, Nashville, TN, 37215
PIERSON DANIEL Director 100 Executive Way, PONTE VEDRA BEACH, FL, 32082
MORGAN JAMES A President ONE LINSCOTT ROAD, WOBURN, MA, 01801
REGAN MATTHEW III Secretary ONE LINSCOTT ROAD, WOBURN, MA, 01801
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-26 - -
REGISTERED AGENT NAME CHANGED 2021-08-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 100 Executive Way, Suite 105, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-04-08 100 Executive Way, Suite 105, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
Amendment 2021-08-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-08
Foreign Profit 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629347106 2020-04-13 0491 PPP 100 Executive Way Ste 105, Ponte Vedra Beach, FL, 32082
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262400
Loan Approval Amount (current) 262400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-0001
Project Congressional District FL-05
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265410.31
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State