Entity Name: | ALLIANCE FOUNDATION OF FLORIDA-INDIGO MANOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE FOUNDATION OF FLORIDA-INDIGO MANOR 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. |
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: | 02 Mar 2001 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 May 2019 (6 years ago) |
Document Number: | L01000003275 |
FEI/EIN Number |
593704513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 228, Clifton, VA, 20124, US |
Address: | 795 FENTRSS BLVD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1912394537 | 2015-04-21 | 2015-04-21 | 148 CYPRESS POINT PKWY SUITE 208, PALM COAST, FL, 321648426, US | 145 CYPRESS POINT PKWY, SUITE 208, PALM COAST, FL, 321648426, US | |||||||||||||||||||
|
Phone | +1 386-225-4700 |
Fax | 3862254627 |
Authorized person
Name | MR. CHRISTOPHER TOWNSEND |
Role | VICE PRESIDENT |
Phone | 3862254700 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 1314098 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
ALLIANCE FOUNDATION OF FLORIDA, INC. | Managing Member |
REGISTERED AGENTS INC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000057073 | TAFFI MEDICAL | ACTIVE | 2020-05-22 | 2025-12-31 | - | 3989 CHAIN BRIGE ROAD, FAIRFAX, VA, 22030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-17 | 795 FENTRSS BLVD, STE D, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 795 FENTRSS BLVD, STE D, DAYTONA BEACH, FL 32114 | - |
LC STMNT OF RA/RO CHG | 2019-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-17 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-17 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000539385 | TERMINATED | 2019 33766 COCI | VOLUSIA COUNTY COURT | 2019-08-09 | 2024-08-12 | $9062.85 | AIRGAS USA, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-15 |
CORLCRACHG | 2019-05-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State