Search icon

LEGACY MEDIA GROUP, LLC - Florida Company Profile

Company Details

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

LEGACY MEDIA 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: 18 Mar 2011 (14 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L11000033243
FEI/EIN Number 371625607

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

Address: 1000 CLINT MOORE RD, Boca Raton, FL, 33487, US
Mail Address: 1000 CLINT MOORE RD, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG ZACHARY J Manager 10804 SEA CLIFF CIRCLE, BOCA RATON, FL, 33498
Goldberg Maryna Manager 10804 Sea Cliff Circle, Boca Raton, FL, 33498
GOLDBERG ZACHARY J Agent 10804 Sea Cliff Circle, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054043 HB MEDIA SOLUTIONS ACTIVE 2021-04-20 2026-12-31 - 1000 CLINT MOORE RD, SUITE 208, BOCA RATON, FL, 33487
G20000123141 MEMOYA ACTIVE 2020-09-21 2025-12-31 - 1181 SOUTH ROGERS CIRCLE, SUITE 32, BOCA RATON, FL, 33487
G18000031099 FOREVER STUDIOS ACTIVE 2018-03-06 2028-12-31 - 1000 CLINT MOORE ROAD, SUITE 208, BOCA RATON, FL, 33487
G18000025538 LEGACY MEDIA GROUP, LLC EXPIRED 2018-02-20 2023-12-31 - 625 NE SPANISH RIVER BLVD., SUITE 103, BOCA RATON, FL, 33431
G12000025185 VHS-TO-DVD.COM EXPIRED 2012-03-13 2017-12-31 - 625 NE SPANISH RIVER BLVD, STE 103, BOCA RATON, FL, 33431
G12000025202 APM STUDIO EXPIRED 2012-03-13 2017-12-31 - 625 NE SPANISH RIVER BLVD, SUITE 103, BOCA RATON, FL, 33431
G11000121612 FOREVER STUDIOS EXPIRED 2011-12-14 2016-12-31 - 625 NE SPANISH RIVER BLVD, SUITE 103, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 1000 CLINT MOORE RD, SUITE 208, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-08-18 1000 CLINT MOORE RD, SUITE 208, Boca Raton, FL 33487 -
LC STMNT CORR 2018-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 10804 Sea Cliff Circle, Boca Raton, FL 33498 -
LC AMENDMENT 2013-05-20 - -
LC ARTICLE OF CORRECTION 2011-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-03
CORLCSTCOR 2018-05-14
ANNUAL REPORT 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322557201 2020-04-28 0455 PPP 1181 S ROGERS CIR STE 32, BOCA RATON, FL, 33487-2710
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54944.1
Loan Approval Amount (current) 53130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2710
Project Congressional District FL-23
Number of Employees 6
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53489.54
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State