Entity Name: | LAKES WEIGHT LOSS AND ESTHETICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKES WEIGHT LOSS AND ESTHETICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | L09000084123 |
FEI/EIN Number |
270857591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5803 NW 151 St, Suite 104, Miami Lakes, FL, 33014, US |
Mail Address: | 5803 NW 151 St, Suite 104, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMAN MICHELE | Manager | 8951 NW 178 LN, MIAMI, FL, 33018 |
WHITMAN MICHELE | Agent | 5803 NW 151 St, Miami Lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000002830 | PHYSICIANS WEIGHT LOSS CENTERS | EXPIRED | 2010-01-08 | 2015-12-31 | - | 1729 WEST 80TH STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 5803 NW 151 St, Suite 104, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 5803 NW 151 St, Suite 104, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 5803 NW 151 St, Suite 104, Miami Lakes, FL 33014 | - |
LC AMENDMENT AND NAME CHANGE | 2020-01-22 | LAKES WEIGHT LOSS AND ESTHETICS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | WHITMAN, MICHELE | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-01 |
LC Amendment and Name Change | 2020-01-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State