Search icon

ALL ACCESS MOBLIE HEMODIALYSIS LLC - Florida Company Profile

Company Details

Entity Name: ALL ACCESS MOBLIE HEMODIALYSIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL ACCESS MOBLIE HEMODIALYSIS 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: L11000111150
FEI/EIN Number 453534749

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

Address: 100 OPAL HILL CIRCLE, DAYTONA BEACH, FL, 32124, US
Mail Address: P. O. BOX 11434, DAYTONA BEACH, FL, 32120, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRAGAN ROBERTO D Managing Member 100 OPAL HILL CIRCLE, DAYTONA BEACH, FL, 32124
MONGAL JACQULINE T Managing Member 100 OPAL HILL CIRCLE, DAYTONA BEACH, FL, 32124
MALLOY-GLOVER LYNDAH Managing Member 8947 WASHINGTON AVENUE, JACKSONVILLE, FL, 32208
ROMERO-BARRAGAN LUISA A Managing Member 100 OPAL HILL CIRCLE, DAYTONA BEACH, FL, 32124
RESTINO PHILIP C Agent 27 BAY IN THE WOOD, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 RESTINO, PHILIP C -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 100 OPAL HILL CIRCLE, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2012-04-16 100 OPAL HILL CIRCLE, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 27 BAY IN THE WOOD, PORT ORANGE, FL 32129 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State