Entity Name: | MEDI WEIGHT LOSS CLINICS PENSACOLA I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDI WEIGHT LOSS CLINICS PENSACOLA I 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: | 05 Oct 2006 (19 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L06000097431 |
FEI/EIN Number |
205660972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 ROYCE STREET, PENSACOLA, FL, 32503 |
Mail Address: | 910 ROYCE STREET, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL KENNETH P | Manager | 910 ROYCE STREET, PENSACOLA, FL, 32503 |
MITCHELL KENNETH P | Agent | 910 ROYCE STREET, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-05 | MITCHELL, KENNETH P | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 910 ROYCE STREET, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 910 ROYCE STREET, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 910 ROYCE STREET, PENSACOLA, FL 32503 | - |
LC AMENDMENT AND NAME CHANGE | 2006-11-13 | MEDI WEIGHT LOSS CLINICS PENSACOLA I LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State