Search icon

NMS PAIN SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NMS PAIN SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NMS PAIN 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: 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000053082
FEI/EIN Number 82-4645020

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

Address: 1450 OAKFIELD DR., BRANDON, FL, 33511, US
Mail Address: 1450 OAKFIELD DR., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245732171 2018-03-07 2018-08-27 1450 OAKFIELD DR, BRANDON, FL, 335114853, US 1450 OAKFIELD DR, BRANDON, FL, 33511, US

Contacts

Phone +1 813-655-7246
Fax 8136557266

Authorized person

Name DR. LESLIE ANN MARTINEZ
Role OWNER
Phone 8136557246

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11815
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARTINEZ LESLIE A Authorized Representative 1941 CRAPE MYRTLE LOOP #205, LUTZ, FL, 33549
MARTINEZ LESLIE A Agent 1941 CRAPE MYRTLE LOOP, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1450 OAKFIELD DR., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-04-30 1450 OAKFIELD DR., BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000440471 ACTIVE 1000000933678 HILLSBOROU 2022-09-08 2032-09-14 $ 995.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000348205 ACTIVE 1000000893750 HILLSBOROU 2021-06-30 2031-07-14 $ 1,113.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000745933 ACTIVE 1000000847399 HILLSBOROU 2019-11-05 2029-11-13 $ 742.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State