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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kaye Seth | Chief Financial Officer | 3161 WEST MCNAB ROAD, POMANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
Hopkins Darren | Chief Executive Officer | 3161 WEST MCNAB ROAD, POMANO BEACH, FL, 33069 |
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 |
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 |
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