Entity Name: | LEGACY SERVICES IMPORTER-EXPORTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2023 (a year ago) |
Document Number: | L17000121619 |
FEI/EIN Number | 82-1758986 |
Mail Address: | 1019 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426 |
Address: | 3647 SW BALLWEG ST, PORT ST LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREMOND, MACKINSON | Agent | 1019 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
MACKINSON, FREMOND | Manager | 1019 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426 |
TOUSSAINT, LOUISE GABRIELLA Sabatiny Ernsise | Manager | 1019 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000163949 | MIKE-TAKE-OUT & CARIBBEAN RESTAURANT | ACTIVE | 2020-12-27 | 2025-12-31 | No data | 4400 WEST DHALLANDALE BEACH BLVD, SUITE 4, PEMBROKE PARK, FL, 33023 |
G20000163955 | POUMA AUTOSALES IMPORTER-EXPORTER & COURIER CORP | ACTIVE | 2020-12-27 | 2025-12-31 | No data | 4400 WEST HALLANDALE BEACH BLVD, SUITE 4, PEMBROKE PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 1019 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 3647 SW BALLWEG ST, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 3647 SW BALLWEG ST, PORT ST LUCIE, FL 34953 | No data |
REINSTATEMENT | 2023-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | FREMOND, MACKINSON | No data |
REINSTATEMENT | 2020-05-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
REINSTATEMENT | 2023-10-12 |
ANNUAL REPORT | 2021-03-23 |
REINSTATEMENT | 2020-05-11 |
Florida Limited Liability | 2017-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1065157903 | 2020-06-09 | 0491 | PPP | 6567 Meritmoor Circle, Orlando, FL, 32818-2285 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: Florida Department of State