Search icon

MEDWEALTH ALLIANCE, LLC - Florida Company Profile

Company Details

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

MEDWEALTH 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000045926
FEI/EIN Number 36-4733917

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

Address: 2694 Wyndsor Oaks Place, WINTER HAVEN, FL, 33884, US
Mail Address: 2694 Wyndsor Oaks Place, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gabriel TERRA L Managing Member 2694 Wyndsor Oaks Place, WINTER HAVEN, FL, 33884
Gabriel Carlos IDr. President 2694 Wyndsor Oaks Place, WINTER HAVEN, FL, 33884
Gabriel TERRA L Agent 269 Wyndsor Oaks Place, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 2694 Wyndsor Oaks Place, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2015-03-23 2694 Wyndsor Oaks Place, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 269 Wyndsor Oaks Place, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2014-05-02 Gabriel, TERRA L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000586570 TERMINATED 1000000759178 POLK 2017-10-13 2037-10-20 $ 1,692.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000726756 TERMINATED 1000000726019 POLK 2016-11-03 2036-11-10 $ 906.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000726764 TERMINATED 1000000726020 POLK 2016-11-03 2026-11-10 $ 653.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State