Search icon

U.S. BARIATRIC MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: U.S. BARIATRIC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. BARIATRIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000034784
FEI/EIN Number 061667089

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

Address: 300 HEALTH PARK BLVD, SUITE 500203, ST. AUGUSTINE, FL, 32086
Mail Address: 300 HEALTH PARK BLVD, SUITE 500203, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAREMA ROBERT T Manager 300 HEALTH PARK BLVD., SUITE 500203, ST. AUGUSTINE, FL, 32086
LAWRENCE A. CAPLAN, P.A. Agent -
US BARIATRIC, LLC Managing Member 300 HEALTH PARK BLVD., SUITE 500203, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 1375 GATEWAY BLVD., SUITE 39, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2010-02-03 300 HEALTH PARK BLVD, SUITE 500203, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2010-02-03 LAWRENCE A. CAPLAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 300 HEALTH PARK BLVD, SUITE 500203, ST. AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-02-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-09-10
Florida Limited Liabilites 2002-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State