Entity Name: | WEIGHT LOSS & WELLNESS SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEIGHT LOSS & WELLNESS SYSTEMS, 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: |
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: | 15 Aug 2011 (14 years ago) |
Date of dissolution: | 24 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2023 (2 years ago) |
Document Number: | L11000094091 |
FEI/EIN Number |
453751920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 S. MacDill Ave, TAMPA, FL, 33629, US |
Mail Address: | 2801 S. MacDill Ave, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bresnahan Timothy J | Chief Executive Officer | 2801 S. MacDill Ave, TAMPA, FL, 33629 |
Garcia Michael J | Vice President | 2801 S. MacDill Ave, TAMPA, FL, 33629 |
Garcia JoAnna L | Vice President | 2801 S. MacDill Ave, TAMPA, FL, 33629 |
Bresnahan Timothy J | Agent | 2801 S. MacDill Ave, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-22 | Bresnahan, Timothy J. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 2801 S. MacDill Ave, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 2801 S. MacDill Ave, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 2801 S. MacDill Ave, TAMPA, FL 33629 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-24 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-11-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State