Search icon

MEDI WEIGHT LOSS CLINICS PENSACOLA I LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MITCHELL KENNETH P Manager 910 ROYCE STREET, PENSACOLA, FL, 32503
MITCHELL KENNETH P Agent 910 ROYCE STREET, PENSACOLA, FL, 32503

Events

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 -

Documents

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