Search icon

WEIGHT LOSS BY DESIGN, LLC

Company Details

Entity Name: WEIGHT LOSS BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L12000006659
FEI/EIN Number 27-1617387
Address: 1353 West Lake Colony Dr, Maitland, FL 32751
Mail Address: 1353 West Lake Colony Dr, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Sandra L Agent 1353 West Lake Colony Dr, Maitland, FL 32751

Manager

Name Role Address
BROWN, SANDRA L Manager 1353 West Lake Colony Dr, Maitland, FL 32751
BROWN, GARY M Manager 1353 West Lake Colony Dr, Maitland, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015492 PREMIERE WEIGHT LOSS CENTER ACTIVE 2022-02-02 2027-12-31 No data 4701 MANATEE AVE W, BRADENTON, FL, 34209
G17000046482 PREMIERE WEIGHT LOSS CENTER EXPIRED 2017-04-28 2022-12-31 No data 4701 MANATEE AVENUE WEST, BRADENTON, FL, 34209
G12000013829 PREMIERE WEIGHT LOSS, AESTHETICS & MED SPA EXPIRED 2012-02-09 2017-12-31 No data 4701 MANATEE AVENUE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1353 West Lake Colony Dr, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-01-20 1353 West Lake Colony Dr, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2021-01-20 Brown, Sandra L No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1353 West Lake Colony Dr, Maitland, FL 32751 No data
CONVERSION 2012-01-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000002333. CONVERSION NUMBER 300000119433

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 23 Jan 2025

Sources: Florida Department of State