Entity Name: | JEWELS OF HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEWELS OF HEALTH 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. |
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: | 20 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000049103 |
FEI/EIN Number |
270218614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10563 Tamis Trail, Lake Worth, FL, 33449, US |
Mail Address: | 10563 TAMIS TRAIL, LAKE WORTH, FL, 33449 |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZABO KATHLEEN | Managing Member | 10563 TAMIS TRAIL, LAKE WORTH, FL, 33449 |
SZABO KATHLEEN | Agent | 10563 Tamis Trail, Lake Worth, FL, 33449 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005779 | GEM LIGHT | EXPIRED | 2010-01-19 | 2015-12-31 | - | 13092 DOUBLETREE CIR, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 10563 Tamis Trail, Lake Worth, FL 33449 | - |
REINSTATEMENT | 2018-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 10563 Tamis Trail, Lake Worth, FL 33449 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | SZABO, KATHLEEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2012-03-13 | - | - |
REINSTATEMENT | 2012-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-13 | 10563 Tamis Trail, Lake Worth, FL 33449 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000591361 | TERMINATED | 1000000605623 | PALM BEACH | 2014-04-23 | 2034-05-09 | $ 2,638.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2018-03-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-03-13 |
Florida Limited Liability | 2009-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State