Search icon

JMS HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: JMS HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMS 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: 04 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000171540
FEI/EIN Number NOT APPLICABLE

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

Address: 1335 Dinnerbell Lane East, DUNEDIN, FL, 34698, US
Mail Address: 1335 Dinnerbell Lane East, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL SALLY K Manager 1335 Dinnerbell Lane East, DUNEDIN, FL, 34698
Brody Jeffrey S President 7106 Exeter Road, Bethesda, MD, 20814
SIEGEL JONATHAN B Agent 1335 Dinnerbell Lane East, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102871 TECHNISAVVY EXPIRED 2016-09-19 2021-12-31 - 1335 DINNERBELL LANE EAST, DUNEDIN, FL, 3469-8

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1335 Dinnerbell Lane East, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2016-04-29 1335 Dinnerbell Lane East, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1335 Dinnerbell Lane East, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State