Search icon

WEIGHT LOSS & WELLNESS SYSTEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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