Search icon

LEGEND AVS LLC - Florida Company Profile

Company Details

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

LEGEND AVS 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000115158
FEI/EIN Number 46-3433404

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

Address: 733 Cheviot Court, APOPKA, FL, 32712, US
Mail Address: 733 Cheviot Court, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRER Scott A Director 733 CHEVIOT COURT, APOPKA, FL, 32712
Sherrer Scott A Agent 733 Cheviot Court, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-02 Sherrer, Scott A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 733 Cheviot Court, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 733 Cheviot Court, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2020-06-07 733 Cheviot Court, APOPKA, FL 32712 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7232428500 2021-03-05 0491 PPP 733 Cheviot Ct, Apopka, FL, 32712-4748
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Apopka, ORANGE, FL, 32712-4748
Project Congressional District FL-11
Number of Employees 2
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15134.79
Forgiveness Paid Date 2022-02-01

Date of last update: 03 May 2025

Sources: Florida Department of State