Search icon

MEDI-WEIGHTLOSS FRANCHISING USA, LLC

Headquarter

Company Details

Entity Name: MEDI-WEIGHTLOSS FRANCHISING USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L08000008750
FEI/EIN Number 26-1839519
Address: 509 S HYDE PARK AVE., TAMPA, FL, 33606
Mail Address: 509 S HYDE PARK AVE., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDI-WEIGHTLOSS FRANCHISING USA, LLC, NEW YORK 6793123 NEW YORK
Headquarter of MEDI-WEIGHTLOSS FRANCHISING USA, LLC, NEW YORK 3634416 NEW YORK
Headquarter of MEDI-WEIGHTLOSS FRANCHISING USA, LLC, CONNECTICUT 2981249 CONNECTICUT

Agent

Name Role Address
Trebon Colette Esq. Agent 509 S HYDE PARK AVE., TAMPA, FL, 33606

Manager

Name Role Address
Trebon Colette Esq. Manager 509 S HYDE PARK AVE., TAMPA, FL, 33606
Edlund Brooks Manager 509 S HYDE PARK AVE., TAMPA, FL, 33606
Cox Andrew Manager 509 S HYDE PARK AVE., TAMPA, FL, 33606

Chief Executive Officer

Name Role Address
Hall Kenneth Esq. Chief Executive Officer 509 S HYDE PARK AVE., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009578 MEDI-WEIGHTLOSS EXPIRED 2014-01-28 2019-12-31 No data 509 S HYDE PARK AVE, TAMPA, FL, 33606
G08114700036 MEDI-WEIGHTLOSS CLINICS EXPIRED 2008-04-23 2013-12-31 No data 777 SOUTH HARBOUR ISLAND BLVD SUITE 130, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Trebon, Colette, Esq. No data
LC AMENDMENT 2022-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 509 S HYDE PARK AVE., TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 509 S HYDE PARK AVE., TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2009-04-15 509 S HYDE PARK AVE., TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
LC Amendment 2022-10-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State