Entity Name: | MEDICAL WEIGHT LOSS SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 19 Sep 2013 |
Business ALEI: | 1119466 |
Annual report due: | 31 Mar 2024 |
Business address: | 665 N Colony Rd, Wallingford, CT, 06492-2488, United States |
Mailing address: | 665 N Colony Rd, Suite J, Wallingford, CT, United States, 06492-2488 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | KYM@MEDWEIGHTLOSSSOLUTIONS.COM |
NAICS
812191 Diet and Weight Reducing CentersThis U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
MEDICAL WEIGHT LOSS SOLUTIONS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KYM GARBATINI | Officer | 665 N Colony Rd, Suite J, Wallingford, CT, 06492-2488, United States | 1 TOMS DR, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011317298 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0010827009 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0009948161 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0009522381 | 2023-01-11 | - | Annual Report | Annual Report | 2020 |
BF-0009522380 | 2023-01-11 | - | Annual Report | Annual Report | 2016 |
BF-0009522378 | 2023-01-11 | - | Annual Report | Annual Report | 2019 |
BF-0009522379 | 2023-01-11 | - | Annual Report | Annual Report | 2017 |
BF-0009522382 | 2023-01-11 | - | Annual Report | Annual Report | 2018 |
BF-0009522383 | 2023-01-11 | - | Annual Report | Annual Report | 2015 |
BF-0011524899 | 2022-12-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5096508506 | 2021-02-27 | 0156 | PPS | 665 N Colony Rd, Wallingford, CT, 06492-2488 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9359797201 | 2020-04-28 | 0156 | PPP | 665 N COLONY RD STE J, WALLINGFORD, CT, 06492 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003363680 | Active | MUNICIPAL | 2020-04-14 | 2035-04-14 | ORIG FIN STMT | |||||||||||||
|
Name | TAX COLLECTOR BRANFORD |
Role | Secured Party |
Name | MEDICAL WEIGHT LOSS SOLUTIONS, LLC |
Role | Debtor |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information