Search icon

LEGACY SPORTS MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: LEGACY SPORTS MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY SPORTS MEDICINE 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 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L19000084014
FEI/EIN Number 83-4268119

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

Address: 6450 4TH STREET SOUTH, ST PETERSBURG, FL, 33705, US
Mail Address: 6450 4TH STREET SOUTH, SAINT PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRETTYSMART LAW Agent 100 BISCAYNE BLVD SUITE 1114, MIAMI, FL, 33132
LIGON EVAN Manager 6450 4TH STREET SOUTH, ST PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065366 MILLIE CUSTOMS ACTIVE 2023-05-25 2028-12-31 - 6450 4TH STREET SOUTH, SAINT PETERSBUURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 6450 4TH STREET SOUTH, ST PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 6450 4TH STREET SOUTH, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2024-04-01 6450 4TH STREET SOUTH, ST PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6450 4TH STREET SOUTH, ST PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2022-12-22 PRETTYSMART LAW -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
Florida Limited Liability 2019-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State