Search icon

JAG MEDICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JAG MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAG MEDICAL SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L15000202448
FEI/EIN Number 81-0796792

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

Address: 2603 Webber Place, Sarasota, FL, 34232, US
Mail Address: 2603 Webber Place, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVETTE JEFFERY A Authorized Member 2603 Webber Place, Sarasota, FL, 34232
Gavette Jeffery A Agent 2603 Webber Place, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2603 Webber Place, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2603 Webber Place, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2025-01-02 2603 Webber Place, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3021 Clementine Court, 4212, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2023-01-03 3021 Clementine Court, 4212, Sarasota, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 3021 Clementine Court, 4212, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2018-01-09 Gavette, Jeffery A -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State