Search icon

LEGEND SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LEGEND SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGEND SOLUTIONS 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: 21 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: L08000098739
FEI/EIN Number 263569181

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

Address: 13250 N 56TH STREET, TAMPA, FL, 33617, US
Mail Address: 13250 N. 56TH ST, STE- 203A, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Subramanian Devaanbu Managing Member 20129 Oakflower Ave, tampa, FL, 33647
Elangovan Usharani Manager 3524 Kimble dr, Plano, TX, 75025
Subramanian Devaanbu Agent 13250 N. 56TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-29 Subramanian, Devaanbu -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 13250 N 56TH STREET, SUITE 203A, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2015-01-20 13250 N 56TH STREET, SUITE 203A, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 13250 N. 56TH ST, STE- 203A, TAMPA, FL 33617 -
LC AMENDMENT AND NAME CHANGE 2009-01-23 LEGEND SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105707810 2020-05-01 0455 PPP 13250 56TH ST, TEMPLE TERRACE, FL, 33617
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131312
Loan Approval Amount (current) 131312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132668.89
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State