Search icon

CSJ LEGACY, LLC - Florida Company Profile

Company Details

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

CSJ LEGACY, 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: 20 Aug 2019 (6 years ago)
Document Number: L19000212141
FEI/EIN Number 84-2963601

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

Address: 9726 Touchton Road, Jacksonville, FL, 32246, US
Mail Address: 9726 Touchton Road, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEPHANIE G Manager 4170 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
JACKSON CHRISTOPHER L Manager 4170 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
Doe Norman M Manager 361 17th Street NW, Atlanta, GA, 30363
JACKSON STEPHANIE G Agent 4170 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 1276 Harbour Town Drive, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 9726 Touchton Road, Suite 111, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2023-04-26 9726 Touchton Road, Suite 111, Jacksonville, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852527206 2020-04-28 0491 PPP 4170 Eagle Landing Parkway 4170 Eagle Landing Parkway, ORANGE PARK, FL, 32065-2630
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33325.15
Loan Approval Amount (current) 33325.15
Undisbursed Amount 0
Franchise Name KidsPark
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE PARK, CLAY, FL, 32065-2630
Project Congressional District FL-04
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33556.14
Forgiveness Paid Date 2021-01-07
2892678301 2021-01-21 0491 PPS 4170 Eagle Landing Pkwy, Orange Park, FL, 32065-2630
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29131.97
Loan Approval Amount (current) 28586.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-2630
Project Congressional District FL-04
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28696.32
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State