Search icon

JSB WEIGHT LOSS & WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: JSB WEIGHT LOSS & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSB WEIGHT LOSS & WELLNESS, 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: 09 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: L15000118544
FEI/EIN Number 47-4540897

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

Address: 497 MARINER BLVD., SPRING HILL, FL, 34609, US
Mail Address: 497 MARINER BLVD., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Batista Susan D Manager 497 MARINER BLVD., SPRING HILL, FL, 34609
BATISTA Susan Agent 497 MARINER BOULEVARD, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077969 BATISTA WEIGHT LOSS & WELLNESS EXPIRED 2015-07-28 2020-12-31 - 445 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 497 MARINER BLVD., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2021-03-13 497 MARINER BLVD., SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2021-03-13 BATISTA, Susan -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 497 MARINER BOULEVARD, SPRING HILL, FL 34609 -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-04
LC Amendment 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State