Search icon

L&L LEGENDARY PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L&L LEGENDARY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&L LEGENDARY PROPERTIES 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: 14 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: L16000132730
FEI/EIN Number 813242599

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

Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MADEUS JEAN-LUC President 4300 W. Lake Mary Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2430 US Highway 27, Suite #330-258, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4300 W Lake Mary Blvd, Suite 1010 #146, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-27 4300 W Lake Mary Blvd, Suite 1010 #146, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-04-18 Wylie & Associates LLC -
LC AMENDMENT 2016-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000179343 ACTIVE 1000000917963 SEMINOLE 2022-03-18 2032-04-13 $ 453.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-24
LC Amendment 2016-07-22
Florida Limited Liability 2016-07-14

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-28
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,500
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,603.77
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $7,494
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,326.37
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State