Search icon

511 WEIGHT LOSS, LLC

Company Details

Entity Name: 511 WEIGHT LOSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000111372
FEI/EIN Number 421745779
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

Agent

Name Role Address
LINSKY PHILIP T Agent 13701 BRUCE B DOWNS BLVD, TAMPA, FL, 33613

Managing Member

Name Role Address
LINSKY PHILIP T Managing Member 13701 BRUCE B DOWNS BLVD - 105, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2012-04-01 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL 33613 No data
LC NAME CHANGE 2012-03-07 511 WEIGHT LOSS, LLC No data
LC NAME CHANGE 2011-06-27 511 PRIMARY CARE, LLC No data
LC NAME CHANGE 2009-07-20 511 WEIGHT LOSS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-12 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-12 13701 BRUCE B DOWNS BLVD, 105, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2009-06-12 LINSKY, PHILIP T No data

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 Feb 2025

Sources: Florida Department of State