Search icon

ALILIN FAMILY MEDICINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALILIN FAMILY MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2008 (18 years ago)
Document Number: L08000004338
FEI/EIN Number 300458058
Address: 7221 ALOMA AVENUE, SUITE 200, WINTER PARK, FL, 32792
Mail Address: 7221 ALOMA AVENUE, SUITE 200, WINTER PARK, FL, 32792
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALILIN E. ROGER J Manager 7221 ALOMA AVENUE, SUITE 200, WINTER PARK, FL, 32792
ALILIN BEN D Manager 7221 ALOMA AVENUE, SUITE 200, WINTER PARK, FL, 32792
Morales Virginia Agent 7221 ALOMA AVENUE, SUITE 200, WINTER PARK, FL, 32792
Morales Virginia P Busi 7221 ALOMA AVE SUITE 200, WINTER PARK, FL, 32792

National Provider Identifier

NPI Number:
1407020837
Certification Date:
2024-11-25

Authorized Person:

Name:
NICOLE LOZANO
Role:
CREDENTIALING COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8667254812

Form 5500 Series

Employer Identification Number (EIN):
300458058
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087047 AFM HEALTHCARE EXPIRED 2019-08-17 2024-12-31 - 7221 ALOMA AVENUE, SUITE 200, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 Morales, Virginia -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000146112 TERMINATED 1000000705198 ORANGE 2016-02-10 2036-02-25 $ 1,336.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109000.00
Total Face Value Of Loan:
109000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$109,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,161.67
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $109,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State