Search icon

QUICK WEIGHT LOSS CENTERS, LLC

Company Details

Entity Name: QUICK WEIGHT LOSS CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M16000006039
FEI/EIN Number 813340027
Address: 3161 WEST MCNAB ROAD, POMPANO BEACH, FL, 33069, US
Mail Address: 3161 WEST MCNAB ROAD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUICK WEIGHT LOSS CENERS LLC 401(K) PROFIT SHARING PLAN 2020 813340027 2021-10-15 QUICK WEIGHT LOSS CENTERS LLC 376
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 9549786969
Plan sponsor’s mailing address 3161 W MCNAB RD, POMPANO BEACH, FL, 330694806
Plan sponsor’s address 3161 W MCNAB RD, POMPANO BEACH, FL, 330694806

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing YALE BOGEN
Valid signature Filed with authorized/valid electronic signature
QUICK WEIGHT LOSS CENTERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 813340027 2018-05-16 QUICK WEIGHT LOSS CENTERS LLC 78
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9549786969
Plan sponsor’s address 3161 W MCNAB ROAD, POMPANO BEACH, FL, 330694806

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing A1073547
Valid signature Filed with authorized/valid electronic signature
QUICK WEIGHT LOSS CENTERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 813340027 2018-07-09 QUICK WEIGHT LOSS CENTERS LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9549786969
Plan sponsor’s address 3161 W MCNAB ROAD, POMPANO BEACH, FL, 330694806

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing MARIA ROSAS
Valid signature Filed with authorized/valid electronic signature
QUICK WEIGHT LOSS CENTERS LLC 401 K PROFIT SHARING PLAN TRUST 2016 813340027 2017-05-17 QUICK WEIGHT LOSS CENTERS LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 111100
Sponsor’s telephone number 9549786969
Plan sponsor’s address 3161 W MCNAB ROAD, POMPANO BEACH, FL, 330694806

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing MARIA ROSAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Kaye Seth Chief Financial Officer 3161 WEST MCNAB ROAD, POMANO BEACH, FL, 33069

Chief Executive Officer

Name Role Address
Hopkins Darren Chief Executive Officer 3161 WEST MCNAB ROAD, POMANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102812 QUICK WEIGHT LOSS CENTER EXPIRED 2016-09-20 2021-12-31 No data 3161 WEST MCNAB ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 3161 WEST MCNAB ROAD, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-03-25 3161 WEST MCNAB ROAD, POMPANO BEACH, FL 33069 No data
LC DROPPING DBA 2016-09-15 QUICK WEIGHT LOSS CENTERS, LLC No data

Documents

Name Date
Reg. Agent Resignation 2022-06-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17
LC Dropping Alternate Name 2016-09-15
Foreign Limited 2016-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State