Search icon

PROGRESSIVE WEIGHT LOSS, PLLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE WEIGHT LOSS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESSIVE WEIGHT LOSS, PLLC 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000059116
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2905 Greystone Dr, Pace, FL, 32571, US
Address: 9295 Scenic Hwy, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYLE MICHAEL J Manager 9295 Scenic Hwy, Pensacola, FL, 32514
COYLE LAURA Manager 9295 Scenic Hwy, Pensacola, FL, 32514
COYLE MICHAEL J Agent 9295 Scenic Hwy, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 9295 Scenic Hwy, Pensacola, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 9295 Scenic Hwy, Pensacola, FL 32514 -
CHANGE OF MAILING ADDRESS 2013-04-16 9295 Scenic Hwy, Pensacola, FL 32514 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-07-10 PROGRESSIVE WEIGHT LOSS, PLLC -
LC ARTICLE OF CORRECTION 2009-07-10 - -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-16
REINSTATEMENT 2011-11-30
LC Article of Correction/NC 2009-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State