Search icon

PRX CENTER FOR WEIGHT LOSS PLLC - Florida Company Profile

Company Details

Entity Name: PRX CENTER FOR WEIGHT LOSS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRX CENTER FOR WEIGHT LOSS PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L13000161000
FEI/EIN Number 46-4129319

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

Address: 14115 Townloop blvd, Suite 100, ORLANDO, FL, 32837, US
Mail Address: 14115 Townloop blvd, Suite 100, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME WILLIAM E Managing Member 14115 Town Loop Blvd, ORLANDO, FL, 32837
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103279 LEVEL UP TESTOSTERONE REPLACEMENT EXPIRED 2018-09-19 2023-12-31 - 14115 TOWN LOOP BLVD, SUITE 100, ORLANDO, FL, 32837
G13000116352 SOLUTIONS WEIGHT LOSS EXPIRED 2013-11-27 2018-12-31 - 14692 CABLESHIRE WAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 14115 Townloop blvd, Suite 100, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-01-27 14115 Townloop blvd, Suite 100, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State