Search icon

LEGACY ENERGY SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: LEGACY ENERGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P18000010327
FEI/EIN Number 82-4272526
Address: 1593 Sunflower Ct, Winter Park, FL, 32792, US
Mail Address: 358 W MELODY LN, CASSELBERRY, FL, 32707, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEGACY ENERGY SOLUTIONS, INC., ALABAMA 000-947-288 ALABAMA

Agent

Name Role Address
Forthman Richard A Agent 1593 Sunflower Ct, Winter Park, FL, 32792

President

Name Role Address
FORTHMAN RICHARD A President 358 W MELODY LN, CASSELBERRY, FL, 32707

Vice President

Name Role Address
Forthman Anna E Vice President 358 W. Melody Ln, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100218 SPECTRUM ELECTRIC ACTIVE 2021-08-02 2026-12-31 No data 2519 E SEMORAN BLVD, APOPKA, FL, 32703
G19000127810 SPECTRUM ELECTRIC, INC. ACTIVE 2019-12-03 2029-12-31 No data 358 W MELODY LANE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Forthman, Richard Allen No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1593 Sunflower Ct, Winter Park, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 1593 Sunflower Ct, Winter Park, FL 32792 No data
AMENDMENT 2022-01-20 No data No data
CHANGE OF MAILING ADDRESS 2022-01-20 1593 Sunflower Ct, Winter Park, FL 32792 No data
AMENDED AND RESTATEDARTICLES 2021-07-19 No data No data
REINSTATEMENT 2019-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-07
Amendment 2022-01-20
Amended and Restated Articles 2021-07-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-03
Reg. Agent Change 2019-12-16
REINSTATEMENT 2019-11-21
Domestic Profit 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632077305 2020-04-29 0491 PPP 2519 E. Semoran Blvd, Apopka, FL, 32703
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34328.13
Loan Approval Amount (current) 34328.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34695.25
Forgiveness Paid Date 2021-06-01
8611358410 2021-02-13 0491 PPS 2519 E Semoran Blvd, Apopka, FL, 32703-5835
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58596.38
Loan Approval Amount (current) 58596.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5835
Project Congressional District FL-11
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59112.35
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State