Search icon

JEANA MARIE LLC - Florida Company Profile

Company Details

Entity Name: JEANA MARIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEANA MARIE 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: 14 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L16000114546
FEI/EIN Number 81-4099764

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

Address: 17345 SW 8TH STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 17345 SW 8TH STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730532672 2016-07-15 2016-10-12 17345 SW 8TH ST, PEMBROKE PINES, FL, 330294210, US 5352 LINTON BLVD, DELRAY MEDICAL CENTER, DELRAY BEACH, FL, 334846514, US

Contacts

Phone +1 954-732-1222
Fax 9544306140
Phone +1 561-498-4440

Authorized person

Name MS. JEANA MARIE HEINZ
Role MEMBER
Phone 9547321222

Taxonomy

Taxonomy Code 363AS0400X - Surgical Physician Assistant
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HEINZ JEANA M Manager 17345 SW 8TH STREET, PEMBROKE PINES, FL, 33029
FOLTZ RICHARD MD MEDI 17345 SW 8TH STREET, PEMBROKE PINES, FL, 33029
HEINZ JEANA M Agent 17345 SW 8TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 17345 SW 8TH STREET, PEMBROKE PINES, FL 33029 -
LC AMENDMENT 2017-04-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14
LC Amendment 2017-04-07
ANNUAL REPORT 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State