Search icon

LEGACY RESORTS EAST, LLC - Florida Company Profile

Company Details

Entity Name: LEGACY RESORTS EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY RESORTS EAST, 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: 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 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L17000198534
FEI/EIN Number 82-2901735

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

Address: 1503 CHAMPIONS GATE BLVD WEST, DAVENPORT, FL, 33896, US
Mail Address: 2101 LAKEWAY BLVD #130, LAKEWAY, TX, 78734, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALUFKA PHILIP Manager 507 Sunset Sail Bend, AUSTIN, TX, 78738
JALUFKA CHRISTINE Manager 507 Sunset Sail Bend, AUSTIN, TX, 78738
SCHWEINBERG ALLAN Manager 502 CAPTIVA DRIVE, DAVENPORT, FL, 33896
ZEOLI VIVIAN Agent 9660 W SAMPLE RD #103, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 ZEOLI, VIVIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1503 CHAMPIONS GATE BLVD WEST, DAVENPORT, FL 33896 -
LC AMENDMENT 2019-01-09 - -
LC DISSOCIATION MEM 2018-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-01 9660 W SAMPLE RD #103, CORAL SPRINGS, FL 33065 -
LC STMNT OF RA/RO CHG 2018-06-01 - -
LC AMENDMENT 2018-05-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-06
LC Amendment 2019-04-24
ANNUAL REPORT 2019-02-01
LC Amendment 2019-01-09
CORLCDSMEM 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831607100 2020-04-12 0491 PPP 5554 Oxford Moor Blvd., Windermere, FL, 34786-7008
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68987
Servicing Lender Name Independent Bank d/b/a Independent Financial
Servicing Lender Address 3090 Craig Dr, MCKINNEY, TX, 75070-4352
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7008
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 68987
Originating Lender Name Independent Bank d/b/a Independent Financial
Originating Lender Address MCKINNEY, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20991.24
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State