Search icon

LEGEND MOTO, LLC - Florida Company Profile

Company Details

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

LEGEND MOTO, 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 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L15000210375
FEI/EIN Number 81-1123339

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

Address: 1100 N US Hwy 27, Moore Haven, FL, 33471, US
Mail Address: 1100 N US Hwy 27, Moore Haven, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ROBERTO S Authorized Member 4995 SW 93RD AVE, COOPER CITY, FL, 33328
REMEDIOS ODALIS Authorized Member 1100 N US Hwy 27, Moore Haven, FL, 33471
USA ACCOUNTING 4 US, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049799 SEBA MOTOR SALES ACTIVE 2017-05-05 2027-12-31 - 1100 N US 27 HWY, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1100 N US Hwy 27, Moore Haven, FL 33471 -
CHANGE OF MAILING ADDRESS 2018-02-26 1100 N US Hwy 27, Moore Haven, FL 33471 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 USA ACCOUNTING 4 US CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-10-02
Florida Limited Liability 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7579177304 2020-04-30 0455 PPP 1100 N US Hwy 27, MOORE HAVEN, FL, 33471-5517
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Moore Haven, GLADES, FL, 33471-0001
Project Congressional District FL-18
Number of Employees 5
NAICS code 423110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26336.09
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State