Search icon

SLIM BODY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SLIM BODY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLIM BODY DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000083228
FEI/EIN Number 59-0041697

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

Address: 637 ROBIN ROAD, LAKELAND, FL, 33803, US
Mail Address: 5030 KINGSWOOD DRIVE, LAKELAND, FL, 33813, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285140392 2017-12-27 2017-12-27 5030 KINGSWOOD DR, LAKELAND, FL, 338133026, US 5030 KINGSWOOD DR, LAKELAND, FL, 338133026, US

Contacts

Phone +1 863-274-0851

Authorized person

Name MARIA G FOSSI
Role OWNER
Phone 8632740851

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
FOSSI MARIA G Manager 5030 KINGSWOOD DRIVE, LAKELAND, FL, 33813
FOSSI MARIA G Agent 5030 KINGSWOOD DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 637 ROBIN ROAD, LAKELAND, FL 33803 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 FOSSI, MARIA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State