Entity Name: | LEGACY AAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jul 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Apr 2023 (2 years ago) |
Document Number: | F02000003733 |
FEI/EIN Number |
221715393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5077 Fruitville Rd., Unit 109 #214, Sarasota, FL, 34232, US |
Mail Address: | 5077 Fruitville Rd., Unit 109 #214, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
DI GIRALOMO SAM D | President | 5077 Fruitville Rd., Sarasota, FL, 34232 |
DI GIRALOMO SAM D | Director | 5077 Fruitville Rd., Sarasota, FL, 34232 |
THEILE BARTON C | Director | 5077 Fruitville Rd., Sarasota, FL, 34232 |
THEILE BARTON C | Vice President | 5077 Fruitville Rd., Sarasota, FL, 34232 |
STRATTON CRAIG D | Secretary | 5077 Fruitville Rd., Sarasota, FL, 34232 |
STRATTON CRAIG D | Director | 5077 Fruitville Rd., Sarasota, FL, 34232 |
Isaacson Kenneth J | Officer | 5077 Fruitville Rd., Sarasota, FL, 34232 |
ISAACSON KENNETH | Agent | 7442 PALMER GLEN CIRCLE, Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-04-07 | LEGACY AAC, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 5077 Fruitville Rd., Unit 109 #214, Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 5077 Fruitville Rd., Unit 109 #214, Sarasota, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | ISAACSON, KENNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 7442 PALMER GLEN CIRCLE, Sarasota, FL 34240 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-19 |
Name Change | 2023-04-07 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State