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