Search icon

RENATO R. ALCALDE M.D., ABPN, LLC - Florida Company Profile

Company Details

Entity Name: RENATO R. ALCALDE M.D., ABPN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENATO R. ALCALDE M.D., ABPN, 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L04000088880
FEI/EIN Number 202025625

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

Address: P O Box 1761, Stuart, FL, 34994, US
Mail Address: P O BOX 1761, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCALDE RENATO R Manager P O BOX 1761, STUART, FL, 34994
ALCALDE MIRASOL Managing Member P O BOX 1761, STUART, FL, 34994
ALCALDE RENATO R Agent 2112 S US Hwy 1 Ste 201, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 ALCALDE, RENATO R -
REINSTATEMENT 2025-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2112 S US Hwy 1 Ste 201, Fort Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 P O Box 1761, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2012-04-11 P O Box 1761, Stuart, FL 34994 -
REINSTATEMENT 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State