Search icon

HCG MEDICAL WEIGHT LOSS CENTER OF BOCA, LLC - Florida Company Profile

Company Details

Entity Name: HCG MEDICAL WEIGHT LOSS CENTER OF BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCG MEDICAL WEIGHT LOSS CENTER OF 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: 06 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000053753
FEI/EIN Number 452037572

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

Address: 5550 GLADES ROAD, BOCA RATON, FL, 33431
Mail Address: 5550 GLADES ROAD, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zatkowsky Donna M Agent 5550 GLADES ROAD, BOCA RATON, FL, 33431
ZATKOWSKY, DONNA Managing Member 5550 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-01-07 - -
REGISTERED AGENT NAME CHANGED 2016-01-07 Zatkowsky, Donna M -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 5550 GLADES ROAD, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-27 5550 GLADES ROAD, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-07
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1487657900 2020-06-10 0455 PPP 5550 Glades Road Suite 500, Boca Raton, FL, 33431
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6379.45
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State