Search icon

LEGACY ALE WORKS, LLC

Company Details

Entity Name: LEGACY ALE WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L17000047170
FEI/EIN Number 82-0617544
Address: 14965 OLD ST. AUGUSTINE RD,, STE 129, JACKSONVILLE, FL, 32258, US
Mail Address: 1301 1st Street South Unit 308, Jacksonville Beach, FL, 32250, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUELSNITZ WARREN G Agent 1301 1st Street South Unit 308, Jacksonville Beach, FL, 32250

Manager

Name Role Address
HUELSNITZ WARREN Manager 1301 1st Street South Unit 308, Jacksonville Beach, FL, 32250
La Duca Michelle C Manager 1301 1st Street South Unit 308, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021182 LEGACY ALE WORKS EXPIRED 2018-02-08 2023-12-31 No data 9686 WEXFORD CHASE RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-10 14965 OLD ST. AUGUSTINE RD,, STE 129, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2024-05-10 HUELSNITZ, WARREN G No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 1301 1st Street South Unit 308, Jacksonville Beach, FL 32250 No data
LC AMENDMENT 2022-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 14965 OLD ST. AUGUSTINE RD,, STE 129, JACKSONVILLE, FL 32258 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-07
LC Amendment 2022-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-25
Florida Limited Liability 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9972978201 2021-01-15 0491 PPS 14965 Old Saint Augustine Rd Unit 129, Jacksonville, FL, 32258-9482
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-9482
Project Congressional District FL-05
Number of Employees 8
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24299.49
Forgiveness Paid Date 2021-06-24
2146007105 2020-04-10 0491 PPP 14965 Old St Augustine Road Suite 129, JACKSONVILLE, FL, 32258
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-0001
Project Congressional District FL-05
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18120.17
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State