Search icon

LEGGIADRO OF SARASOTA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGGIADRO OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGGIADRO OF SARASOTA, 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: 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: 03 Apr 2009 (16 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L09000032662
FEI/EIN Number 270685505

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

Address: 65 Main Street, 2nd Fl., Yonkers, NY, 10701, US
Mail Address: 65 Main Street, 2nd Fl., Yonkers, NY, 10701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS BROOKS Member 65 Main Street, Yonkers, NY, 10701
ROSS ANN Member 65 Main Street, Yonkers, NY, 10701
ROSS BROOKS Agent 6 Grayvik Drive, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
LC STMNT OF RA/RO CHG 2021-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 65 Main Street, 2nd Fl., Yonkers, NY 10701 -
CHANGE OF MAILING ADDRESS 2016-03-03 65 Main Street, 2nd Fl., Yonkers, NY 10701 -
LC STMNT OF RA/RO CHG 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 ROSS, BROOKS -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 6 Grayvik Drive, Key Largo, FL 33037 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
CORLCRACHG 2021-08-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-03
CORLCRACHG 2015-10-26
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56900.00
Total Face Value Of Loan:
56900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12304.00
Total Face Value Of Loan:
12304.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12304
Current Approval Amount:
12304
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12412.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State