Entity Name: | NATIONAL BARIATRIC LINK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL BARIATRIC LINK 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: | 09 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | L10000038695 |
FEI/EIN Number |
800371803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9292 Rutledge Ave, Boca Raton, FL, 33434, US |
Mail Address: | 10299 SOUTHERN BLVD,, UNIT #212152, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH THOMAS | Managing Member | 9292 Rutledge Ave, Boca Raton, FL, 33434 |
SMITH THOMAS | Agent | 9292 Rutledge Ave, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 9292 Rutledge Ave, Boca Raton, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 9292 Rutledge Ave, Boca Raton, FL 33434 | - |
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-17 | SMITH, THOMAS | - |
REINSTATEMENT | 2021-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 9292 Rutledge Ave, Boca Raton, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-09-26 |
REINSTATEMENT | 2021-08-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State