Search icon

DR. G'S WEIGHT LOSS SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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