Search icon

ALLIANCE FOUNDATION OF FLORIDA-INDIGO MANOR LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role
ALLIANCE FOUNDATION OF FLORIDA, INC. Managing Member
REGISTERED AGENTS INC Agent

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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