Search icon

BARIATRIC HOLDINGS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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. -

Documents

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