Search icon

LEGACY HOSPITALITY HOLDINGS, LLC - Florida Company Profile

Company Details

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

LEGACY HOSPITALITY HOLDINGS, 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L11000023568
FEI/EIN Number NOT APPLICABLE

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

Address: 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
Mail Address: P. O. BOX 690999, ORLANDO, FL, 32869, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS JARED M Manager 8451 PALM PARKWAY, LAKE BUENA VISTA, FL, 32836
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000005047. CONVERSION NUMBER 700000222847
REGISTERED AGENT NAME CHANGED 2020-06-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 8451 PALM PARKWAY, LAKE BUENA VISTA, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7565918307 2021-01-28 0491 PPS 8451 Palm Pkwy, Orlando, FL, 32836-6414
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1541100
Loan Approval Amount (current) 1541100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124106
Servicing Lender Name Optus Bank
Servicing Lender Address 1545 Sumter St, COLUMBIA, SC, 29201-2829
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6414
Project Congressional District FL-11
Number of Employees 96
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124106
Originating Lender Name Optus Bank
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1549502.16
Forgiveness Paid Date 2021-08-17
6077127110 2020-04-14 0491 PPP 8451 Palm Parkway, ORLANDO, FL, 32836
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100800
Loan Approval Amount (current) 1100800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124106
Servicing Lender Name Optus Bank
Servicing Lender Address 1545 Sumter St, COLUMBIA, SC, 29201-2829
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 96
NAICS code 713210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124106
Originating Lender Name Optus Bank
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1106676.58
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State