Search icon

WILLETT WELLNESS CLINIC LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72455
Loan Approval Amount (current) 72455
Undisbursed Amount 0
Franchise Name Medi-Weightloss
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73076.91
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State