Search icon

ALLIANCE MENTAL HEALTH GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE MENTAL HEALTH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE MENTAL HEALTH GROUP 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: 22 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: L09000007221
FEI/EIN Number 800851523

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

Address: 12601 Spring Hill Dr., SPRING HILL, FL, 34609, US
Mail Address: 319 Mayes Farm Trail NW, Marietta, GA, 30064, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALONE NANCY Chief Operating Officer 319 Mayes Farm Trail NW, Marietta, GA, 30064
AVALONE NANCY Agent 12601 Spring Hill Dr., SPRING HILL, FL, 34609

National Provider Identifier

NPI Number:
1235570284

Authorized Person:

Name:
MS. NANCY AVALONE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7277550315

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-01 12601 Spring Hill Dr., SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 12601 Spring Hill Dr., SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 12601 Spring Hill Dr., SPRING HILL, FL 34609 -
REINSTATEMENT 2012-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-27 AVALONE, NANCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State