Search icon

LEGACY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2006 (19 years ago)
Document Number: L06000045144
FEI/EIN Number 204905341

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

Address: 5335 N Military Trail, Bldg # 60, West Palm Beach, FL, 33407, US
Mail Address: 5335 N Military Trail, Bldg # 60, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHAWAN AJAY Managing Member 5335 N Military Trail, West Palm Beach, FL, 33407
DHAWAN AJAY Agent 5335 N Military Trail, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 5335 N Military Trail, Bldg # 60, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-01-10 5335 N Military Trail, Bldg # 60, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 5335 N Military Trail, Bldg # 60, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2017-04-14 DHAWAN, AJAY -

Court Cases

Title Case Number Docket Date Status
LEGACY GROUP, LLC, Appellant(s) v. 5335 NORTH MILITARY, LLC, Appellee(s). 4D2024-2254 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013060

Parties

Name LEGACY GROUP, LLC
Role Appellant
Status Active
Representations Jonathan Isaac Jacobson, Javier Rodriguez
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 5335 NORTH MILITARY, LLC
Role Appellee
Status Active
Representations Jason Lee Cohen, Richard Cohen, James Scott Telepman

Docket Entries

Docket Date 2024-10-31
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to December 7, 2024
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Legacy Group, LLC
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1995 pages ** Duplicate**
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal --1995
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5335 North Military, LLC
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Legacy Group, LLC
View View File
Docket Date 2024-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Legacy Group, LLC
Docket Date 2024-09-27
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's September 20, 2024 jurisdictional brief, Appellant's August 29, 2024 Notice of Appeal is treated as timely filed and this appeal shall proceed.
View View File
Docket Date 2024-09-21
Type Response
Subtype Response
Description Appellant's Statement Explaining the Basis for this Court's Subject Matter Jurisdiction Over the Order Appealed in this Case
On Behalf Of Legacy Group, LLC
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-10
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 1, 2024 Final Judgment is timely appealed, as the Notice of Appeal bore a certificate of service date of August 29, 2024 but was filed in the Lower Tribunal on September 4, 2024, more than thirty (30) days after rendition of the Judgment. See Fla. R. App. P. 9.110(b). Further ,Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Legacy Group, LLC
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to January 6, 2025
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Legacy Group, LLC
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellant's October 21, 2024 verified motion for permission to appear pro hac vice is granted, and Elizabeth A. Thompson, Esquire is permitted to appear in this appeal as counsel for Appellant. Elizabeth A. Thompson, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
LEGACY GROUP, LLC, Appellant(s) v. 5335 NORTH MILITARY, LLC, Appellee(s). 4D2023-2847 2023-11-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013060

Parties

Name LEGACY GROUP, LLC
Role Appellant
Status Active
Representations Jonathan Isaac Jacobson
Name 5335 NORTH MILITARY, LLC
Role Appellee
Status Active
Representations Richard Stephen Cohen, Jason Lee Cohen, James Scott Telepman
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 5335 North Military, LLC
View View File
Docket Date 2024-01-24
Type Record
Subtype Appendix
Description Received Record -- Appendix -- 636 pages
On Behalf Of Legacy Group, LLC
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Legacy Group, LLC
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Legacy Group, LLC
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634757302 2020-04-29 0491 PPP 1809 E Broadway Street, Oviedo, FL, 32765
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271800
Loan Approval Amount (current) 271800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 42
NAICS code 561110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273311.65
Forgiveness Paid Date 2020-11-25
5474578307 2021-01-25 0491 PPS 1809 E Broadway St, Oviedo, FL, 32765-8597
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256005
Loan Approval Amount (current) 256005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-8597
Project Congressional District FL-07
Number of Employees 42
NAICS code 561110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257576.1
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State