Search icon

NEW LEGACY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: NEW LEGACY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LEGACY HOMES, 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: 29 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: L15000112620
FEI/EIN Number 473907070

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

Address: 1727 W Cypress Street, TAMPA, FL, 33606, US
Mail Address: 1727 W Cypress Street, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
June Robert Auth 22555 Cherokee Rose, Land O Lakes, FL, 34639
ROBERTS BRANDON Auth 4806 W EUCLID AVE, TAMPA, FL, 33629
BALL SARAH Agent 2612 W KENNEDY BLVD, TAMPA, FL, 33609

Form 5500 Series

Employer Identification Number (EIN):
473907070
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127082 NEW LEGACY CONSTRUCTION GROUP EXPIRED 2015-12-16 2020-12-31 - 16643 COUNTY ROAD 672, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 1727 W Cypress Street, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-09-25 1727 W Cypress Street, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-01-12 BALL, SARAH -
LC AMENDMENT 2018-09-04 - -
LC DISSOCIATION MEM 2016-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
LC Amendment 2018-09-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-06-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121460.00
Total Face Value Of Loan:
121460.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111200.00
Total Face Value Of Loan:
111200.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121460
Current Approval Amount:
121460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122654.63
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111200
Current Approval Amount:
111200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112351.61

Date of last update: 01 Jun 2025

Sources: Florida Department of State