Search icon

JONATHAN ALVIOR M.D., LLC. - Florida Company Profile

Company Details

Entity Name: JONATHAN ALVIOR M.D., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN ALVIOR M.D., 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: 19 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: L08000050182
FEI/EIN Number 262900921

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

Address: 1905 W. Busch Blvd, TAMPA, FL, 33612, US
Mail Address: 1905 W. Busch Blvd, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVIOR JONATHAN M Managing Member 13705 SUN CT, TAMPA, FL, 33612
ALVIOR AILEEN Managing Member 13705 SUN CT, TAMPA, FL, 33624
ALVIOR FAMILY TRUST Manager 1905 W. Bush Blvd, TAMPA, FL, 33612
ALVIOR AILEEN Agent 13705 SUN CT, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062190 ALVIOR MEDICAL CLINIC EXPIRED 2010-07-06 2015-12-31 - 12092 ANDERSON ROAD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-04 ALVIOR, AILEEN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 13705 SUN CT, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 1905 W. Busch Blvd, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-02-26 1905 W. Busch Blvd, TAMPA, FL 33612 -
LC AMENDMENT 2012-08-13 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-26
AMENDED ANNUAL REPORT 2015-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State