Search icon

LEGACY LAW FIRM NAPLES PA

Company Details

Entity Name: LEGACY LAW FIRM NAPLES PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000087173
FEI/EIN Number 81-4316346
Address: 9857 BAYWINDS DR, APT 9201, WEST PALM BEACH, FL 33411
Mail Address: 9857 BAYWINDS DR, APT 9201, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NEWKIRK, LEESHA Agent 9857 BAYWINDS DR, APT 9201, WEST PALM BEACH, FL 33411

Director

Name Role Address
NEWKIRK, LEESHA Director 5515 BRYSON DRIVE SUITE 502, NAPLES, FL 34109

President

Name Role Address
NEWKIRK, LEESHA President 5515 BRYSON DRIVE SUITE 502, NAPLES, FL 34109

Secretary

Name Role Address
NEWKIRK, LEESHA Secretary 5515 BRYSON DRIVE SUITE 502, NAPLES, FL 34109

Treasurer

Name Role Address
NEWKIRK, LEESHA Treasurer 5515 BRYSON DRIVE SUITE 502, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 9857 BAYWINDS DR, APT 9201, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 9857 BAYWINDS DR, APT 9201, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-04-24 9857 BAYWINDS DR, APT 9201, WEST PALM BEACH, FL 33411 No data
AMENDMENT 2018-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-07 NEWKIRK, LEESHA No data
AMENDMENT AND NAME CHANGE 2017-05-04 LEGACY LAW FIRM NAPLES PA No data
NAME CHANGE AMENDMENT 2016-11-07 LEESHA N. CROUCH, P.A. No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-14
Amendment 2018-12-17
Reg. Agent Change 2018-09-07
ANNUAL REPORT 2018-03-06
Amendment and Name Change 2017-05-04
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977567801 2020-05-27 0455 PPP 5515 BRYSON DR, NAPLES, FL, 34109-0921
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9990
Loan Approval Amount (current) 9990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0921
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10107.94
Forgiveness Paid Date 2021-08-10
9401458608 2021-03-26 0455 PPS 5515 Bryson Dr, Naples, FL, 34109-0923
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9990
Loan Approval Amount (current) 9990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0923
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10093.23
Forgiveness Paid Date 2022-04-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State