Search icon

511 WEIGHT LOSS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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