Search icon

INHEALTH MD ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: INHEALTH MD ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INHEALTH MD ALLIANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2010 (14 years ago)
Date of dissolution: 20 Nov 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2024 (4 months ago)
Document Number: L10000104146
FEI/EIN Number 27-3619901

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

Address: 6675 Westwood Blvd., Ste 475, Orlando, FL, 32821, US
Mail Address: 6675 Westwood Blvd., Ste 475, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043510506 2010-10-29 2010-10-29 8367 VIA ROSA, ORLANDO, FL, 328368788, US 8367 VIA ROSA, ORLANDO, FL, 328368788, US

Contacts

Phone +1 407-745-1142
Fax 4073867304

Authorized person

Name DR. NELSON M PICHARDO
Role MANAGING PARTNER
Phone 4079703931

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INHEALTH MD ALLIANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 273619901 2019-10-15 INHEALTH MD ALLIANCE LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Plan sponsor’s address 6675 WESTWOOD BLVD STE 475, ORLANDO, FL, 328216027

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing PATRICIA PICHARDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing PATRICIA PICHARDO
Valid signature Filed with authorized/valid electronic signature
INHEALTH MD ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2017 273619901 2018-05-30 INHEALTH MD ALLIANCE LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 4074601292
Plan sponsor’s address 6675 WESTWOOD BLVD SUITE 475, ORLANDO, FL, 32821

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PATRICIA PICHARDO
Valid signature Filed with authorized/valid electronic signature
INHEALTH MD ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2016 273619901 2017-07-28 INHEALTH MD ALLIANCE LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 4074601292
Plan sponsor’s address 6675 WESTWOOD BLVD SUITE 475, ORLANDO, FL, 32821

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing PATRICIA PICHARDO
Valid signature Filed with authorized/valid electronic signature
INHEALTH MD ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 273619901 2016-10-13 INHEALTH MD ALLIANCE LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 4074601292
Plan sponsor’s address 111 WEBB DRIVE, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing HOWARD QUALLS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Liebermann Ethan Manager 6675 Westwood Blvd., Orlando, FL, 32821
Carter Mark Manager 6675 Westwood Blvd., Orlando, FL, 32821
Walker Donna Manager 6675 Westwood Blvd., Orlando, FL, 32821
Haughton Elizabeth Secretary 6675 Westwood Blvd., Orlando, FL, 32821
Serio Shannon Treasurer 6675 Westwood Blvd., Orlando, FL, 32821
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-11-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000161940. MERGER NUMBER 700000260817
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 6675 Westwood Blvd., Ste 475, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2024-03-25 6675 Westwood Blvd., Ste 475, Orlando, FL 32821 -
LC STMNT OF RA/RO CHG 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000620421 LAPSED 2015CA-002411 POLK COUNTY CIRCUIT COURT 2016-08-25 2021-09-16 $42,247.19 RIDGEVIEW PLAZA, LTD., 500 S. FLORIDA AVE, LAKELAND, FL 33801

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State