Entity Name: | JL MEDICAL MANAGEMENT GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F13000005230 |
FEI/EIN Number |
464105268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5352 NORTH HABANA AVE, UNIT C, TAMPA, FL, 33614, US |
Mail Address: | 35246 US Hwy 19 N, Palm Harbor, FL, 34684, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fanfare Holdings | Manager | 1740H Dell Range Blvd, Cheyenne, WY, 82009 |
Lafata Joe | Agent | 18952 N.Dale Mabry Hwy, Lutz, FL, 335484916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000025960 | SMART SHAPE LIPO | EXPIRED | 2017-03-10 | 2022-12-31 | - | 5352 N HABANA AVE, TAMPA, FL, 33614 |
G14000083474 | BODY INSTITUTE , SCULPT HD | EXPIRED | 2014-08-13 | 2019-12-31 | - | 5352 N. HABANA AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 5352 NORTH HABANA AVE, UNIT C, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 5352 NORTH HABANA AVE, UNIT C, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Lafata, Joe | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 18952 N.Dale Mabry Hwy, Suit 101, Lutz, FL 33548-4916 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State