Entity Name: | GULF COAST SURGICAL WEIGHT LOSS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST SURGICAL WEIGHT LOSS CENTER, 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. |
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: | 02 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L06000022915 |
FEI/EIN Number |
204507764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 3RD AVENUE WEST, SUITE 120, BRADENTON, FL, 34205, US |
Mail Address: | 200 3RD AVENUE WEST, SUITE 120, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERBELLA JOSE M | Manager | 200 3RD AVENUE WEST, SUITE 120, BRADENTON, FL, 34205 |
GARDNER MERRITT A | Agent | 5415 MARINER STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | 200 3RD AVENUE WEST, SUITE 120, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-07 | GARDNER, MERRITT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 5415 MARINER STREET, SUITE 200, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 200 3RD AVENUE WEST, SUITE 120, BRADENTON, FL 34205 | - |
LC AMENDMENT AND NAME CHANGE | 2007-11-21 | GULF COAST SURGICAL WEIGHT LOSS CENTER, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2006-03-13 | GULF COAST SURGICAL WEIGHT LOSS CENTER, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-02-01 |
LC Amendment and Name Change | 2007-11-21 |
ANNUAL REPORT | 2007-01-29 |
LC Name Change | 2006-03-13 |
Florida Limited Liability | 2006-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State