Search icon

LEGIAN LLC - Florida Company Profile

Company Details

Entity Name: LEGIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGIAN 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: 27 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L12000027428
FEI/EIN Number 45-5259292

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

Address: 17110 Royal Palm Blvd #3, Weston, FL, 33326, US
Mail Address: 17110 Royal Palm Blvd #3, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MECO LEDA Managing Member 17110 Royal Palm Blvd #3, Weston, FL, 33326
BASILICATI VALENTINA Manager 17110 Royal Palm Blvd #3, Weston, FL, 33326
DI MECO LEDA Agent 17110 Royal Palm Blvd #3, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081452 ADVANCED WELLNESS CENTER OF WESTON EXPIRED 2014-08-07 2019-12-31 - 2342 SW 132ND WAY, DAVIE, FL, 33325
G12000062614 WESTON HCG CENTER ACTIVE 2012-06-22 2027-12-31 - 17110 ROYAL PALM BLVD, SUITES 2-3, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 17110 Royal Palm Blvd #3, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-12 17110 Royal Palm Blvd #3, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 17110 Royal Palm Blvd #3, Weston, FL 33326 -
LC AMENDMENT 2018-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001441915 TERMINATED 1000000485328 MIAMI-DADE 2013-09-30 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
LC Amendment 2018-08-13
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632747210 2020-04-28 0455 PPP 17110 Royal Palm Blvd, Weston, FL, 33326
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 11
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58485.67
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State