Search icon

LEGACY DETAIL LLC - Florida Company Profile

Company Details

Entity Name: LEGACY DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY DETAIL 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: 11 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L18000142956
FEI/EIN Number 83-0941014

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

Address: 705 LIVE OAK ST, L, TARPON SPRINGS, FL, 34689
Mail Address: 705 Live Oak Street, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTWRIGHT JAMES Managing Member 705 LIVE OAK ST, TARPON SPRINGS, FL, 34689
CARTWRIGHT JAMES Agent 705 Live Oak Street, Tarpon Springs, FL, 36489

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080816 LEGACY DETAILING ACTIVE 2020-07-10 2025-12-31 - 705 LIVE OAK ST, STE L, TARPON SPRINGS, FL, 34688
G20000080821 LEGACY MOBILE DETAILING ACTIVE 2020-07-10 2025-12-31 - 705 LIVE OAK ST, STE L, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-01-22 - -
CHANGE OF MAILING ADDRESS 2020-01-22 705 LIVE OAK ST, L, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2020-01-22 CARTWRIGHT, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 705 Live Oak Street, Suite L, Tarpon Springs, FL 36489 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000472951 ACTIVE 1000000965649 PINELLAS 2023-09-28 2043-10-04 $ 23,882.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000579957 ACTIVE 1000000906506 PINELLAS 2021-10-29 2041-11-10 $ 4,344.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-01-22
Florida Limited Liability 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854748602 2021-03-15 0455 PPP 705 Live Oak St Ste L, Tarpon Springs, FL, 34689-4100
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27863.6
Loan Approval Amount (current) 27863.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-4100
Project Congressional District FL-13
Number of Employees 5
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28071.24
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State