Search icon

DOCTOR RX WEIGHT LOSS, L.L.C.

Company Details

Entity Name: DOCTOR RX WEIGHT LOSS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2007 (18 years ago)
Document Number: L07000023979
FEI/EIN Number 20-8564774
Address: 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239
Mail Address: 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOMB, WILLIAM E Agent 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239

Manager

Name Role Address
MCComb, William E Manager 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239

managing member

Name Role Address
Ford, Robert E, Dr. managing member 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035300 RX LIVING YOUNG ACTIVE 2022-03-18 2027-12-31 No data 2828 SOUTH TAMIAMI TRAIL, STE LY1, SARASOTA, FL, 34239
G22000035281 REGENRX MED ACTIVE 2022-03-18 2027-12-31 No data 2828 SOUTH TAMIAMI TRAIL SUITE RXI, SARASOTA, FL, 34239
G19000101988 SRQ STEM CELL EXPIRED 2019-09-17 2024-12-31 No data 2800 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G19000061590 THE PURE FIRM EXPIRED 2019-05-24 2024-12-31 No data 2828 SOUTH TAMIAMI TRAIL SUITE A1, SARASOTA, FL, 34239
G19000040420 RX WEIGHT LOSS SARASOTA ACTIVE 2019-03-28 2029-12-31 No data 2828 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G11000076316 RX WEIGHT LOSS ACTIVE 2011-08-01 2026-12-31 No data RX WEIGHT LOSS SARASOTA, 2828 S TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-23 MCCOMB, WILLIAM E No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 2828 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
LC AMENDMENT 2007-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-05

Date of last update: 27 Jan 2025

Sources: Florida Department of State