Search icon

SOUTH FLORIDA WEIGHT LOSS BOCA LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA WEIGHT LOSS BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA WEIGHT LOSS BOCA 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: 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: 09 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000116743
FEI/EIN Number 273958262

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

Address: 1014 MELALEUCA ROAD, DELRAY BEACH, FL, 33483, US
Mail Address: 1014 Melaleuca Road, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARCE FREDERICK W Manager 1014 Melaleuca Road, Delray Beach, FL, 33483
PEARCE FREDERICK W Agent 1014 Melaleuca Road, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013560 DR. G'S WEIGHT LOSS AND WELLNESS EXPIRED 2011-02-04 2016-12-31 - 3960 N. OCEAN BLVD., # 7, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1014 MELALEUCA ROAD, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2014-01-18 1014 MELALEUCA ROAD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 1014 Melaleuca Road, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State