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. |
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 |
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 |
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 | - |
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 |
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