Entity Name: | LEGACY HOSPITALITY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY HOSPITALITY 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. |
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: | 09 May 2014 (11 years ago) |
Last Event: | LC RESTATED ARTICLE AND NAME CHANGE |
Event Date Filed: | 16 Aug 2018 (7 years ago) |
Document Number: | L14000079931 |
FEI/EIN Number |
45-5599504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 S MAITLAND AVE STE 200, MAITLAND, FL, 32751, US |
Mail Address: | 630 S MAITLAND AVE STE 200, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS ROGER S | Manager | 630 S MAITLAND AVE STE 200, MAITLAND, FL, 32751 |
Marks Ryan S | Manager | 1527 N. Wells, Chicago, IL, 60610 |
MARKS ROGER S | Agent | 630 S MAITLAND AVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 131 S. New York Avenue, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 131 S. New York Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 131 S. New York Avenue, Winter Park, FL 32789 | - |
LC RESTATED ARTICLE AND NAME CHANGE | 2018-08-16 | LEGACY HOSPITALITY GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 630 S MAITLAND AVE, Suite 200, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
LC Restated Articles and NC | 2018-08-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5433507305 | 2020-04-30 | 0491 | PPP | 630 S Maitland Ave 200, Maitland, FL, 32751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State