Entity Name: | BARIATRIC HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARIATRIC HOLDINGS, L.L.C. 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. |
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: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000021533 |
FEI/EIN Number |
760800922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 HEALTH PARK BLVD., SUITE 5002, ST. AUGUSTINE, FL, 32086 |
Mail Address: | 300 HEALTH PARK BLVD., SUITE 5002, ST. AUGUSTINE, FL, 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RTM HOLDINGS LLC | Managing Member | - |
MAREMA ROBERT T | Manager | 300 HEALTH PARK BLVD., SUITE 5002, ST. AUGUSTINE, FL, 32086 |
LAWRENCE A. CAPLAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 1375 GATEWAY BLVD. SUITE 100, BOYNTON BEACH, FL 33426 | - |
LC AMENDMENT | 2010-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-23 | 300 HEALTH PARK BLVD., SUITE 5002, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2010-08-23 | 300 HEALTH PARK BLVD., SUITE 5002, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-27 | LAWRENCE A. CAPLAN, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-07 |
LC Amendment | 2010-08-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State