Search icon

BLESSED LEGACY. LLC

Company Details

Entity Name: BLESSED LEGACY. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L17000249052
FEI/EIN Number 82-3609776
Address: 5602 Gateway Drive, Tampa, FL, 33615, US
Mail Address: 5602 Gateway Drive, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073193991 2021-04-13 2024-11-10 4302 GULFWINDS DR, LUTZ, FL, 335582744, US 5602 GATEWAY DR, TAMPA, FL, 336154123, US

Contacts

Phone +1 954-638-3770

Authorized person

Name YADIRA SUAREZ-PITA
Role OWNER
Phone 9546383770

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 15908
State FL
Issuer MEDICAID
Number 106091700
State FL

Agent

Name Role Address
Suarez Pita Yadira Mrs. Agent 4302 Gulfwinds Dr, Lutz, FL, 33558

President

Name Role Address
Suarez Pita Yadira President 4302 Gulfwinds Dr, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161427 LIFE SKILLS ACADEMY ACTIVE 2020-12-20 2025-12-31 No data 5602 GATEWAY DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 5602 Gateway Drive, Tampa, FL 33615 No data
CHANGE OF MAILING ADDRESS 2024-01-25 5602 Gateway Drive, Tampa, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 4302 Gulfwinds Dr, Lutz, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2023-01-22 Suarez Pita, Yadira, Mrs. No data
LC AMENDMENT 2018-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-18
LC Amendment 2018-03-05
Florida Limited Liability 2017-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State