Search icon

LEGACY HEALTHCARE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LEGACY HEALTHCARE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY HEALTHCARE MANAGEMENT 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: 26 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L16000139981
FEI/EIN Number 61-1799070

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

Address: 12935 Basilica Drive, Venice, FL, 34293, US
Mail Address: 196 High Ridge Lane, Pittsboro, NC, 27312, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZASTOCKI DEBBIE K Authorized Member 12935 BASILICA DRIVE, VENICE, FL, 34293
ZASTOCKI DEBORAH K Agent 12935 Basilica Drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 12935 Basilica Drive, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 12935 Basilica Drive, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 500 Newell Hill Road, Unit 110A, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-03-02 12935 Basilica Drive, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2017-11-06 ZASTOCKI, DEBORAH K -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-11-06
Florida Limited Liability 2016-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State