Entity Name: | LEGACY PARTNERS FUND 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGACY PARTNERS FUND 1 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: | 25 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | L16000139352 |
FEI/EIN Number |
82-2635939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SE 4th Ave, 807-A, Hallandale Beach, FL, 33009, US |
Mail Address: | 800 SE 4th Ave, 807-A, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edelkopf Joseph B | Manager | 800 SE 4th Ave, Hallandale Beach, FL, 33009 |
Edelkopf Joseph | Agent | 800 SE 4th Ave, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-17 | 800 SE 4th Ave, 807-A, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2023-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-17 | 800 SE 4th Ave, 807-A, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2023-11-17 | 800 SE 4th Ave, 807-A, Hallandale Beach, FL 33009 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-19 | LEGACY PARTNERS FUND 1 LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-12-18 | Edelkopf , Joseph | - |
REINSTATEMENT | 2018-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-11-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment and Name Change | 2019-04-19 |
REINSTATEMENT | 2018-12-18 |
ANNUAL REPORT | 2017-06-29 |
Florida Limited Liability | 2016-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5046078205 | 2020-08-07 | 0455 | PPP | 20801 Biscayne Blvd 434, Miami, FL, 33180-1400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State