Search icon

LEGACY PERFORMANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY PERFORMANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY PERFORMANCE GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2017 (8 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L17000107738
FEI/EIN Number 61-1849254

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

Address: 13902 N. Dale Mabry, Tampa, FL, 33618, US
Mail Address: 13902 N. Dale Mabry, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALIOTIS NICK MR. Authorized Member 1007 JUSTICE DRIVE, TAMPA, FL, 33613
Laliotis Nick Agent 1007 Justice Drive, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044648 LPG DEMOLITION EXPIRED 2018-04-06 2023-12-31 - 3705 MORGONS CASTLE COURT, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
CHANGE OF MAILING ADDRESS 2021-02-02 13902 N. Dale Mabry, Suite 122, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 13902 N. Dale Mabry, Suite 122, Tampa, FL 33618 -
LC AMENDMENT 2020-07-02 - -
LC AMENDMENT 2020-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 1007 Justice Drive, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2020-03-22 Laliotis, Nick -
LC AMENDMENT 2018-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000214397 TERMINATED 1000000916828 HILLSBOROU 2022-03-01 2032-05-04 $ 52.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
LC Amendment 2020-07-02
LC Amendment 2020-06-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-01
LC Amendment 2018-04-06
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782878005 2020-06-30 0455 PPP 8900 Armenia Avenue Suite 102, TAMPA, FL, 33604
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12320
Loan Approval Amount (current) 12320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12395.27
Forgiveness Paid Date 2021-02-19
2567288309 2021-01-21 0455 PPS 13014 N Dale Mabry Hwy # 823, Tampa, FL, 33618-2808
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66110
Loan Approval Amount (current) 66110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2808
Project Congressional District FL-15
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66649.75
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State