Search icon

LEGACY HEALTH MEDICAL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGACY HEALTH MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY HEALTH MEDICAL GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Mar 2011 (14 years ago)
Document Number: L11000025762
FEI/EIN Number 275305785

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

Address: 801 W Bay Dr, LARGO, FL, 33770, US
Mail Address: 801 W Bay Dr, LARGO, FL, 33770, US
ZIP code: 33770
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRIVASTAVA SUNIT Managing Member 1 KENT DR, LARGO, FL, 33774
Srivastava Sunit Agent 801 W Bay Dr, LARGO, FL, 33770

National Provider Identifier

NPI Number:
1881942779

Authorized Person:

Name:
DR. SUNIT SRIVASTAVA
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7274999559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 801 W Bay Dr, 605, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2021-08-09 801 W Bay Dr, 605, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 801 W Bay Dr, 605, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2018-03-19 Srivastava, Sunit -
LC AMENDMENT AND NAME CHANGE 2013-03-08 LEGACY HEALTH MEDICAL GROUP, LLC -

Court Cases

Title Case Number Docket Date Status
NEAL DESCH, Petitioner(s) v. WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL, SEAN CROTEAU, P. A., THE FLORIDA KNEE AND ORTHOPEDIC CENTERS, MARIE-FRANCE J. SCHERER, M. D., HCA FLORIDA PASADENA HOSPITAL, ROBERT DONNELLY, M. D., FULL CIRCLE ORTHOPEDICS, PLLC, LEGACY HEALTH MEDICAL GROUP, LLC, Respondent(s). 2D2024-0449 2024-02-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-000924-CI-13

Parties

Name NEAL DESCH
Role Petitioner
Status Active
Representations Wesley Thomas Straw, Adam Jeffrey Richardson, Nicole Marie Ziegler, Inguna Varslavane-Callahan
Name WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Role Respondent
Status Active
Representations N. Rivver Cox, Gavrila A. Alexa Brotz, Victoria Nast Ferrentino
Name SEAN CROTEAU, P. A.
Role Respondent
Status Active
Representations Mark McLaughlin
Name THE FLORIDA KNEE AND ORTHOPEDIC CENTERS
Role Respondent
Status Active
Representations Kevin Todd Heckman
Name MARIE-FRANCE J. SCHERER, M. D.
Role Respondent
Status Active
Representations Craig Steven Foels
Name HCA FLORIDA PASADENA HOSPITAL
Role Respondent
Status Active
Name ROBERT DONNELLY, M. D.
Role Respondent
Status Active
Name FULL CIRCLE ORTHOPEDICS, PLLC
Role Respondent
Status Active
Name LEGACY HEALTH MEDICAL GROUP, LLC
Role Respondent
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NEAL DESCH
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-20
Type Disposition by Opinion
Subtype Denied
Description **Dismissed**
View View File
Docket Date 2024-09-06
Type Response
Subtype Objection
Description RESPONDENT HCA FLORIDA PASADENA HOSPITAL'S OPPOSITION TO PETITIONER'S AMENDED MOTION FOR SUPPLEMENTAL BRIEFING
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-08-27
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ***See Amended Motion***
On Behalf Of NEAL DESCH
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Strike
Description RESPONDENT HCA FLORIDA PASADENA HOSPITAL'S UNOPPOSED MOTION TO WITHDRAW AND/OR STRIKE PORTIONS OF RESPONDENT'S APPENDIX
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description "Respondent HCA Florida Pasadena Hospital's Notice of Trial Date and Unopposed Motion to Supplement Appendix" is denied.
View View File
Docket Date 2024-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's unopposed motion for extension of time is granted to the extent that the reply filed May 14, 2024, is accepted.
View View File
Docket Date 2024-05-14
Type Response
Subtype Reply
Description PETITIONER'S REPLY
On Behalf Of NEAL DESCH
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of NEAL DESCH
Docket Date 2024-04-11
Type Response
Subtype Response
Description ***STRICKEN: The Arguments in pages 28 through 31 of Response per August 6, 2024, order.*** RESPONSE ~ RESPONSE OF HCA FLORIDA PASADENA HOSPITAL TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-04-11
Type Record
Subtype Appendix to Response
Description **STRICKEN: pages 10 through 20 OF APPENDIX PER AUGUST 6, 2024, ORDER*** APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE OF HCA FLORIDA PASADENAHOSPITAL TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by April 11, 2024.
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST FLORIDA - PPH L L C, D/B/A PALMS OF PASADENA HOSPITAL
Docket Date 2024-02-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NEAL DESCH
Docket Date 2024-09-13
Type Order
Subtype Order on Motion To File Supplemental Brief
Description "Petitioner's Amended Opposed Motion for Supplemental Briefing" is denied.
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion To Strike
Description Respondent West Florida - PPH, LLC, d/b/a HCA Florida Pasadena Hospital, filed an unopposed motion to withdraw and/or strike portions of its appendix and its response to the petition for writ of certiorari. The motion is granted. Accordingly, pages 10 through 20 of Respondent's appendix and the arguments in pages 28 through 31 of Respondent's response to the petition are stricken.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 7, 2024, at 09:30 AM, before: Judge Robert J. Morris, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2023-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-23
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:
401692.00
Total Face Value Of Loan:
401692.00
Date:
2020-04-28
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:
327300.00
Total Face Value Of Loan:
327300.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$327,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$330,223.28
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $327,300
Jobs Reported:
19
Initial Approval Amount:
$401,692
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$401,692
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$404,245.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $401,692

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State