Search icon

DOCTORS' WEIGHT LOSS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DOCTORS' WEIGHT LOSS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORS' WEIGHT LOSS CENTER, 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: 23 Oct 2007 (18 years ago)
Document Number: L07000107523
FEI/EIN Number 261305440

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3391-3395 EAST BAY DR., LARGO, FL, 33771
Mail Address: 3391-3395 EAST BAY DR., LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABHYANKAR SUNIL J President 514 BELLE ISLE AVE, BELLEAIR BEACH, FL, 33786
ABHYANKAR SUNIL Agent 514 BELLE ISLE AVE, BELLEAIR BEACH, FL, 33786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119077 DOCTORS' WEIGHT LOSS & MEDICAL SPA ACTIVE 2023-09-26 2028-12-31 - 3395 E BAY DRIVE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-26 3391-3395 EAST BAY DR., LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2011-04-04 ABHYANKAR, SUNIL -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 514 BELLE ISLE AVE, BELLEAIR BEACH, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 3391-3395 EAST BAY DR., LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State