Search icon

LEGACY HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1789087
Loan Approval Amount (current) 1789087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 159
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1787456.03
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State