Search icon

ALL MED BILLING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ALL MED BILLING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL MED BILLING ASSOCIATES, 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: 10 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000068637
FEI/EIN Number 273970349

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

Address: 12950 E. COLONIAL DR., 118, ORLANDO, FL, 32826
Mail Address: 12950 E. COLONIAL DR., 118, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ LUZ President 2736 ALOMA OAKS DR., OVIEDO, FL, 32765
DIAZ LUZ J Secretary 1572 BAY CLUB RD, OVIEDO, FL, 32766
DIAZ REINALDO Jr. Secretary 2736 ALOMA OAKS DR, OVIEDO, FL, 32765
MENDEZ LUZ Agent 2736 ALOMA OAKS DR., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064988 XPRESSIONS SALON & SPA EXPIRED 2011-06-28 2016-12-31 - 2736 ALOMA OAKS DR., OVIEDO, FL, 32766, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 12950 E. COLONIAL DR., 118, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2012-11-29 12950 E. COLONIAL DR., 118, ORLANDO, FL 32826 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-02-22
AMENDED ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2013-01-02
REINSTATEMENT 2012-11-29
Florida Limited Liability 2011-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State