Search icon

LEGA ENTERPRISES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: LEGA ENTERPRISES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGA ENTERPRISES OF FLORIDA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P01000098445
FEI/EIN Number 593752856

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

Address: 31 st.andrews ct, Palm Coast, FL, 32137, US
Mail Address: 31 ST ANDREWS COURT, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONAKOV LEONID President 31 SAINT ANDREWS CT, PALM COAST, FL, 32137
FONAKOV LEONID Agent 31 SAINT ANDREWS CT, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038572 LEGA ENTERPRISES AUTO SALES EXPIRED 2010-05-03 2015-12-31 - 31 ST ANDREWS CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 FONAKOV, LEONID -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 31 st.andrews ct, Palm Coast, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2003-11-21 31 st.andrews ct, Palm Coast, FL 32137 -
CANCEL ADM DISS/REV 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047198602 2021-03-12 0491 PPP 31 Saint Andrews Ct, Palm Coast, FL, 32137-1438
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-1438
Project Congressional District FL-06
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3799.11
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State