Search icon

EWS LEGACY, LLC - Florida Company Profile

Company Details

Entity Name: EWS LEGACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EWS LEGACY, 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: 15 Nov 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: L11000130116
FEI/EIN Number 45-4196034

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

Address: 13283 Eisenhower Drive, Port Charlotte, FL, 33953, US
Mail Address: 13283 Eisenhower Drive, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zurbrigen Michael Manager 13283 Eisenhower Drive, Port Charlotte, FL, 33953
HOLMES DAVID AEsq. Agent FARR LAW FIRM P.A., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 13283 Eisenhower Drive, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2024-08-12 13283 Eisenhower Drive, Port Charlotte, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 FARR LAW FIRM P.A., 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
LC NAME CHANGE 2023-08-18 EWS LEGACY, LLC -
REGISTERED AGENT NAME CHANGED 2016-07-19 HOLMES, DAVID A., Esq. -
LC AMENDMENT 2012-02-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-03-25
LC Name Change 2023-08-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State