Search icon

SMH SERVICES PLLC - Florida Company Profile

Company Details

Entity Name: SMH SERVICES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMH SERVICES PLLC 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: 21 May 2014 (11 years ago)
Date of dissolution: 19 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2024 (7 months ago)
Document Number: L14000082592
FEI/EIN Number 47-1735159

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 NW 2ND AVE., SUITE 101, BOCA RATON, FL, 33431
Mail Address: 4371 NORTHLAKE BLVD, 128, PALM BEACH GARDENS, FL, 33410
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ JOAN DR. Manager 4371 Northlake Blvd, Palm beach Gardens, FL, 33410
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082193 REJUVANATION MEDICAL CENTER EXPIRED 2019-08-02 2024-12-31 - 5405 OKEECHOBEE BLVD SUITE 205A, WEST PALM BEACH, FL, 33417
G14000130042 SIMPLY MEN'S HEALTH EXPIRED 2014-12-26 2024-12-31 - 3301 NW 2ND AVE, SUITE 101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-19 - -
LC AMENDMENT 2024-04-29 - -
LC AMENDMENT 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 3301 NW 2ND AVE., SUITE 101, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2020-07-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-19
LC Amendment 2024-04-29
ANNUAL REPORT 2024-01-14
LC Amendment 2023-05-08
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
LC Amendment 2020-07-01
ANNUAL REPORT 2020-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State