Entity Name: | WILLETT WELLNESS CLINIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLETT WELLNESS CLINIC 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: |
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: | 24 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | L06000032219 |
FEI/EIN Number |
030585781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24420 STATE ROAD 54, LUTZ, FL, 33559, US |
Mail Address: | 24420 STATE ROAD 54, LUTZ, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLETT THOMAS K | Managing Member | 412 E MADISON ST SUITE 819, TAMPA, FL, 33602 |
WILLETT GERALDINE G | Authorized Member | 4820 N RIVER BLVD, TAMPA, FL, 33603 |
WILLETT THOMAS K | Agent | 412 E MADISON ST, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066760 | MEDI WEIGHTLOSS CLINIC LUTZ | ACTIVE | 2016-07-07 | 2026-12-31 | - | 24420 STATE RD.54, LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 412 E MADISON ST, SUITE 819, TAMPA, FL 33602 | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-26 | WILLETT WELLNESS CLINIC LLC | - |
LC AMENDMENT | 2016-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-14 | 24420 STATE ROAD 54, LUTZ, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2016-07-14 | 24420 STATE ROAD 54, LUTZ, FL 33559 | - |
LC AMENDMENT | 2010-04-02 | - | - |
CANCEL ADM DISS/REV | 2009-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2006-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-22 |
LC Amendment and Name Change | 2018-02-26 |
ANNUAL REPORT | 2017-04-03 |
LC Amendment | 2016-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5279817109 | 2020-04-13 | 0455 | PPP | 24420 state road 54, Tampa, FL, 33559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State