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