Search icon

LEGACY STAFFING ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: LEGACY STAFFING ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACY STAFFING ASSOCIATES 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: 18 May 2020 (5 years ago)
Document Number: L20000134856
FEI/EIN Number 85-1175163

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

Address: 550 W. Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
Mail Address: 550 W. Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEACHAM ROBERT CJR Manager 330 SE 6TH TERRACE, POMPANO BEACH, FL, 33060
MEACHAM ROBERT CJR. Agent 550 W. Cypress Creek Rd., Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095416 LEGACY STAFFING ASSOCIATES ACTIVE 2020-08-04 2025-12-31 - 218 COMMERCIAL BLVD, SUITE 235, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 550 W. Cypress Creek Rd., 520, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-03 550 W. Cypress Creek Rd., 520, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 550 W. Cypress Creek Rd., 520, Fort Lauderdale, FL 33309 -

Court Cases

Title Case Number Docket Date Status
LEGACY STAFFING ASSOCIATES, LLC., Appellant(s) v. KEVIN JOHNSTON, JR., Appellee(s). 4D2023-3017 2023-12-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-14979

Parties

Name LEGACY STAFFING ASSOCIATES LLC
Role Appellant
Status Active
Representations Ellen M Leibovitch, Greg Matthew Popowitz
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Johnston, Jr.
Role Appellee
Status Active
Representations Ted Galatis

Docket Entries

Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Legacy Staffing Associates, LLC.
Docket Date 2024-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Legacy Staffing Associates, LLC.
View View File
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kevin Johnston, Jr.
View View File
Docket Date 2024-01-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Legacy Staffing Associates, LLC.
Docket Date 2024-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Legacy Staffing Associates, LLC.
View View File
Docket Date 2024-01-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Legacy Staffing Associates, LLC.
Docket Date 2023-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 15, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 12, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that, having considered Petitioner's December 18, 2023 response, Respondent's December 14, 2023 motion to consolidate is granted. Case numbers 4D2023-2524 and 4D2023-3017 are consolidated for purposes of resolution by the same panel.
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR CASE NO. 4D2023-2524 TO TRAVEL TOGETHER WITH THE INSTANT APPEAL, CASE NO. 4D2023-3017
On Behalf Of Legacy Staffing Associates, LLC.
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2023-12-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Legacy Staffing Associates, LLC.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 12, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
LEGACY STAFFING ASSOCIATES, LLC, Petitioner(s) v. KEVIN JOHNSTON, JR., Respondent(s). 4D2023-2524 2023-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23014979

Parties

Name LEGACY STAFFING ASSOCIATES LLC
Role Petitioner
Status Active
Representations Brett Purcell Owens, Sarah Marie Leon
Name Kevin Johnston, Jr.
Role Respondent
Status Active
Representations Ted P Galatis, Jr.
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Disposition by Order
Subtype Denied
Description ORDERED that, having considered the response to this Court's order to show cause, the petition for writ of certiorari is denied.
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that, having considered Petitioner's December 18, 2023 response, Respondent's December 14, 2023 motion to consolidate is granted. Case numbers 4D2023-2524 and 4D2023-3017 are consolidated for purposes of resolution by the same panel.
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR CASE NO. 4D2023-2524 TO TRAVEL TOGETHER WITH THE INSTANT APPEAL, CASE NO. 4D2023-3017
Docket Date 2023-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2023-12-04
Type Response
Subtype Response
Description Response to Petition
On Behalf Of Kevin Johnston, Jr.
Docket Date 2023-11-29
Type Response
Subtype Response
Description Response
On Behalf Of Kevin Johnston, Jr.
Docket Date 2023-11-14
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Filing
Description NOTICE OF COMPLIANCE WITH THE COURT'S ORDER DATED OCTOBER 26, 2023 AND COPY OF ORDER LIFTING STAY
On Behalf Of Legacy Staffing Associates, LLC
Docket Date 2023-10-26
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2023-10-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Legacy Staffing Associates, LLC
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-10-20
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-12-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent's November 29, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State