Search icon

RESULTS REGENERATIVE & MEDICAL WEIGHT LOSS, LLC - Florida Company Profile

Company Details

Entity Name: RESULTS REGENERATIVE & MEDICAL WEIGHT LOSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESULTS REGENERATIVE & MEDICAL WEIGHT LOSS, 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: 06 Dec 2017 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: L17000249354
FEI/EIN Number 82-3610728

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

Address: 4890 122ND AVE, STE 3, CLEARWATER, FL, 33762, US
Mail Address: 4890 122ND AVE, STE 3, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CARMELO III Manager 4890 122ND AVE STE 3, CLEARWATER, FL, 33762
RAMIREZ CARMELO III Agent 4890 122ND AVE, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074647 RESULTS INTEGRATIVE MEDICAL CENTERS ACTIVE 2021-06-03 2026-12-31 - 4890 122ND ST, STE 3, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-02 4890 122ND AVE, STE 3, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-02 4890 122ND AVE, STE 3, CLEARWATER, FL 33762 -
LC DISSOCIATION MEM 2018-06-08 - -
LC REVOCATION OF DISSOLUTION 2018-05-09 - -
VOLUNTARY DISSOLUTION 2018-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 4890 122ND AVE, STE 3, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2018-03-07 RAMIREZ, CARMELO, III -
LC STMNT OF RA/RO CHG 2018-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
CORLCDSMEM 2018-06-08
LC Revocation of Dissolution 2018-05-09
VOLUNTARY DISSOLUTION 2018-03-08
CORLCRACHG 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State