Search icon

JAMIE'S HEALING HANDS LLC

Company Details

Entity Name: JAMIE'S HEALING HANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Apr 2012 (13 years ago)
Date of dissolution: 24 Nov 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2024 (2 months ago)
Document Number: L12000049807
FEI/EIN Number 45-5026199
Address: 720 GOODLETTE RD., NAPLES, FL, 34102, US
Mail Address: 304 9th St. N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Omni Health Ministries Agent 340 9th St. N, Naples, FL, 34102

Director

Name Role Address
Omni Health Ministries Director 304 9th St. N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105661 OMNI BALANCED LIFE CENTER EXPIRED 2016-09-26 2021-12-31 No data 566 110TH AVE N, NAPLES, FL, 34108
G14000001364 MIND BODY AND SOUL HOLISTIC WELLNESS CENTER EXPIRED 2014-01-05 2019-12-31 No data 7911 PORTOFINO CT, NAPLES, FL, 34114-2663

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 720 GOODLETTE RD., SUITE 205, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 Omni Health Ministries No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 340 9th St. N, 230, Naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 720 GOODLETTE RD., SUITE 205, NAPLES, FL 34102 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-24
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-12-10
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State