Search icon

JEWELS OF HEALTH LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SZABO KATHLEEN Managing Member 10563 TAMIS TRAIL, LAKE WORTH, FL, 33449
SZABO KATHLEEN Agent 10563 Tamis Trail, Lake Worth, FL, 33449

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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