Entity Name: | 511 WEIGHT LOSS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
511 WEIGHT LOSS, 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: | 02 Nov 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000111372 |
FEI/EIN Number |
421745779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL, 33613, US |
Mail Address: | 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINSKY PHILIP T | Managing Member | 13701 BRUCE B DOWNS BLVD - 105, TAMPA, FL, 33613 |
LINSKY PHILIP T | Agent | 13701 BRUCE B DOWNS BLVD, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-01 | 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL 33613 | - |
LC NAME CHANGE | 2012-03-07 | 511 WEIGHT LOSS, LLC | - |
LC NAME CHANGE | 2011-06-27 | 511 PRIMARY CARE, LLC | - |
LC NAME CHANGE | 2009-07-20 | 511 WEIGHT LOSS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-12 | 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-12 | 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-12 | LINSKY, PHILIP T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-01 |
LC Name Change | 2012-03-07 |
LC Name Change | 2011-06-27 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State