Search icon

TMS HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: TMS HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jun 2006 (19 years ago)
Date of dissolution: 27 Jul 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: M06000003457
FEI/EIN Number 205070669

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

Address: 2828 NORTH HASKELL AVE., BLDG 1, FLOOR 10, DALLAS, TX, 75204
Mail Address: 2828 NORTH HASKELL AVE., BLDG 1, FLOOR 10, DALLAS, TX, 75204
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TMS HEALTH, LLC WELFARE PLAN 2011 205070669 2012-09-20 TMS HEALTH, LLC 263
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-04-01
Business code 541910
Sponsor’s telephone number 5612265000
Plan sponsor’s mailing address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431
Plan sponsor’s address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 205070669
Plan administrator’s name TMS HEALTH, LLC
Plan administrator’s address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431
Administrator’s telephone number 5612265000

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing CAROLYN SUTTON
Valid signature Filed with authorized/valid electronic signature
TMS HEALTH, LLC WELFARE PLAN 2010 205070669 2012-06-11 TMS HEALTH, LLC 324
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-04-01
Business code 541910
Sponsor’s telephone number 5612265000
Plan sponsor’s mailing address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431
Plan sponsor’s address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 205070669
Plan administrator’s name TMS HEALTH, LLC
Plan administrator’s address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431
Administrator’s telephone number 5612265000

Number of participants as of the end of the plan year

Active participants 263

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing CAROLYN SUTTON
Valid signature Filed with authorized/valid electronic signature
TMS HEALTH, LLC WELFARE PLAN 2009 205070669 2011-06-08 TMS HEALTH, LLC 324
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-04-01
Business code 541910
Sponsor’s telephone number 5612265000
Plan sponsor’s mailing address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431
Plan sponsor’s address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 205070669
Plan administrator’s name TMS HEALTH, LLC
Plan administrator’s address 4950 COMMUNICATION AVENUE, BOCA RATON, FL, 33431
Administrator’s telephone number 5612265000

Number of participants as of the end of the plan year

Active participants 471

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing CAROLYN SUTTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WALSH BRIAN J Managing Member 45 GLOVER AVE, NORWALK, CT, 06856
PEFFER J. MICHAEL Managing Member 2828 N. HASKELL AVENUE, DALLAS, TX, 75204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900166 TMS PROFESSIONAL EXPIRED 2008-01-03 2013-12-31 - 4950 COMMUNICATION AVE, SUITE 300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2010-12-13 - -
REGISTERED AGENT NAME CHANGED 2010-12-13 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2010-12-10 2828 NORTH HASKELL AVE., BLDG 1, FLOOR 10, DALLAS, TX 75204 -
CHANGE OF MAILING ADDRESS 2010-12-10 2828 NORTH HASKELL AVE., BLDG 1, FLOOR 10, DALLAS, TX 75204 -
REINSTATEMENT 2010-10-13 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Withdrawal 2017-07-27
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22
Reg. Agent Change 2010-12-13
LC Amendment 2010-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State