Entity Name: | DR. G'S WEIGHT LOSS SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DR. G'S WEIGHT LOSS SOLUTIONS, 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: |
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: | 10 Oct 2014 (10 years ago) |
Document Number: | L14000158400 |
FEI/EIN Number |
35-2518659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4380 OAKES ROAD, SUITE 807, DAVIE, FL, 33314 |
Mail Address: | 4380 OAKES ROAD, SUITE 807, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DR. G'S FRANCHISING COMPANIES, LLC. | Authorized Member | - |
Goldsmith Jason T | Manager | 4380 OAKES ROAD, DAVIE, FL, 33314 |
EINHORN ROBERT M | Agent | One Biscayne Tower, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000112146 | DR. G'S WEIGHT LOSS AND WELLNESS | ACTIVE | 2014-11-06 | 2029-12-31 | - | 4380 OAKES ROAD, SUITE 807, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-16 | CODE1 CONSULTING, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-16 | 2598 E. Sunrise Blvd, Suite 2104, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | One Biscayne Tower, 2 S. Biscayne Blvd, Suite 3400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
AMENDED ANNUAL REPORT | 2024-11-25 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State