Search icon

ALLIANCE MEDICAL PAIN MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE MEDICAL PAIN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE MEDICAL PAIN MANAGEMENT, 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: 08 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L02000026614
FEI/EIN Number 562297129

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

Address: 3213 Ehrlich Rd, Tampa, FL, 33618, US
Mail Address: 3213 Ehrlich Rd, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE CARISSA D Managing Member 3213 Ehrlich Rd, Tampa, FL, 33618
STONE ERIC Managing Member 3213 Ehrlich Rd, Tampa, FL, 33618
STONE ERIC Agent 5802 Grand Sonata Ave, Lutz, FL, 33558

National Provider Identifier

NPI Number:
1558488452

Authorized Person:

Name:
CARISSA H STONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8138776195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 5802 Grand Sonata Ave, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 5802 Grand Sonata Ave, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2020-05-21 5802 Grand Sonata Ave, Lutz, FL 33558 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-10-29 - -
REGISTERED AGENT NAME CHANGED 2003-10-29 STONE, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State