Search icon

BLISSFUL WELLNESS MEDICAL WEIGHTLOSS CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: BLISSFUL WELLNESS MEDICAL WEIGHTLOSS CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLISSFUL WELLNESS MEDICAL WEIGHTLOSS CENTERS, 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: 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: 06 Nov 2009 (15 years ago)
Document Number: L09000107383
FEI/EIN Number 271269465

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

Address: 2065 Herschel St, JACKSONVILLE, FL, 32204, US
Mail Address: 2065 Herschel St, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLISSENBACH ELYSSA ADr. President 2065 HERSCHEL STREET, JACKSONVILLE, FL, 32204
BLISSENBACH ELYSSA A Agent 2065 HERSCHEL STREET, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046890 LOW CARB CABANA ACTIVE 2019-04-16 2029-12-31 - 2065 HERSCHEL STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2065 Herschel St, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2018-03-21 2065 Herschel St, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State