Search icon

LEGIAN LLC

Company Details

Entity Name: LEGIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (6 years ago)
Document Number: L12000027428
FEI/EIN Number 45-5259292
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

Agent

Name Role Address
DI MECO LEDA Agent 17110 Royal Palm Blvd #3, Weston, FL, 33326

Managing Member

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

Manager

Name Role Address
BASILICATI VALENTINA Manager 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 No data 2342 SW 132ND WAY, DAVIE, FL, 33325
G12000062614 WESTON HCG CENTER ACTIVE 2012-06-22 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-12 17110 Royal Palm Blvd #3, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 17110 Royal Palm Blvd #3, Weston, FL 33326 No data
LC AMENDMENT 2018-08-13 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State