Search icon

LEGENDS NORTH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGENDS NORTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2014 (12 years ago)
Document Number: P14000003477
FEI/EIN Number 46-4485704
Address: 1391 S Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 7518 N BLUE SPRING DR, PARKLAND, FL, 33067, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS JESS A President 7351 WILES RD, CORAL SPRINGS, FL, 33067
LOUIS RUSSEL J Vice President 7351 WILES RD, CORAL SPRINGS, FL, 33067
LOUIS JESS A Agent 7518 N BLUE SPRING DR, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148011 LEGENDS TAVERN & GRILLE ACTIVE 2020-11-18 2025-12-31 - 7860 PETERS RD, STE F-110, PLANTATION, FL, 33324
G15000020866 LEGENDS TAVERN & GRILLE EXPIRED 2015-02-26 2020-12-31 - 1391 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 1391 S Military Trail, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7351 WILES RD, SUITE 107, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 1391 S Military Trail, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
213052.69
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
189819.00
Total Face Value Of Loan:
189819.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-08
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:
-15.00
Total Face Value Of Loan:
135585.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$189,819
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,663.68
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $189,815
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$135,600
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,132.93
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $135,585

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State