Search icon

AVALON MEDICAL GROUP, LLC

Company Details

Entity Name: AVALON MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2008 (17 years ago)
Document Number: L08000016372
FEI/EIN Number 261959226
Address: 1918 LODGEPOLE DRIVE, MILTON, FL, 32583
Mail Address: PO BOX 10209, PENSACOLA, FL, 32524
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558531905 2008-03-01 2012-07-06 PO BOX 10209, PENSACOLA, FL, 325240209, US 1900 SUMMIT BLVD, PENSACOLA, FL, 325033359, US

Contacts

Phone +1 850-476-4200
Fax 8666840566
Phone +1 850-436-5900

Authorized person

Name MS. KATHERINE K STANLEY
Role AUTHORIZED AGENT
Phone 8504857341

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD OF FLORIDA
Number 00A0P
State FL
Issuer MEDICAID
Number 001078000
State FL

Agent

Name Role Address
STANLEY KATHERINE K Agent 1918 LODGEPOLE DRIVE, MILTON, FL, 32583

Manager

Name Role Address
STANLEY KATHERINE K Manager 1918 LODGEPOLE DR., MILTON, FL, 32583
STANLEY GREGORY F Manager 1918 LODGEPOLE DR., MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094999 AMG MEDICAL BUSINESS SERVICES EXPIRED 2011-09-26 2016-12-31 No data 6706 N. 9TH AVE, C-5, PENSACOLA, FL, 32504
G08049900113 AVALON MEDICAL GROUP, LLC EXPIRED 2008-02-16 2013-12-31 No data 1918 LODGEPOLE DR., MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 1918 LODGEPOLE DRIVE, MILTON, FL 32583 No data
CHANGE OF MAILING ADDRESS 2011-02-25 1918 LODGEPOLE DRIVE, MILTON, FL 32583 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State