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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State