Search icon

LEGACY DECORATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGACY DECORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L18000110562
FEI/EIN Number 83-4428613
Address: 8440 SE 21st Ave, Ocala, FL, 34480, US
Mail Address: 8440 SE 21st Ave, Ocala, FL, 34480, US
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heller Jeff Vice President 1844 SE 14TH PL, OCALA, FL, 34471
McBride Seth President 8440 SE 21st Ave, OCALA, FL, 34480
MCBRIDE SETH Manager 8440 SE 21st Ave, OCALA, FL, 34480
MCBRIDE Seth MGR Agent 8440 SE 21st Ave, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 8440 SE 21st Ave, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2025-01-07 8440 SE 21st Ave, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 8440 SE 21st Ave, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 1211 NE 17th Rd, Ocala, FL 34470-4611 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 1211 NE 17th Rd, Ocala, FL 34470-4611 -
CHANGE OF MAILING ADDRESS 2022-11-16 1211 NE 17th Rd, Ocala, FL 34470-4611 -
REGISTERED AGENT NAME CHANGED 2021-04-30 MCBRIDE, Seth, MGR -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-04-17 LEGACY DECORATION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000099453 TERMINATED 1000000859887 MARION 2020-02-10 2040-02-12 $ 2,248.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2019-04-17
Florida Limited Liability 2018-05-02

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175400.00
Total Face Value Of Loan:
113430.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$175,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,715.54
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $113,430
Jobs Reported:
17
Initial Approval Amount:
$76,000
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,327.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $75,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State