Search icon

LEGACY SERVICES IMPORTER-EXPORTER LLC

Company Details

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

Agent

Name Role Address
FREMOND, MACKINSON Agent 1019 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426

Manager

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

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-08-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32818-2285
Project Congressional District FL-10
Number of Employees 15
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State