Search icon

ADVANCED INTEGRATED CARE ORGANIZATION, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED INTEGRATED CARE ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED INTEGRATED CARE ORGANIZATION, 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: 31 Oct 2012 (12 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L12000138513
FEI/EIN Number 46-2481557

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

Address: 3655 INNOVATION DRIVE, LAKELAND, FL, 33812, US
Mail Address: PO BOX 1089, HIGHLAND CITY, FL, 33846, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891182143 2015-04-23 2015-04-23 PO BOX 1089, HIGHLAND CITY, FL, 338461089, US 5423 S. FLORIDA AVE, LAKELAND, FL, 33813, US

Contacts

Phone +1 863-797-0053

Authorized person

Name SANDRA M CARDONA
Role MEMBER
Phone 8637970053

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
CARDONA SANDRA M Manager 5425 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813
Romero Carlos Dr. Manager 3655 INNOVATION DRIVE, LAKELAND, FL, 33812
D DAVID M Agent 225 E. LEMON STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
LC STMNT OF RA/RO CHG 2015-09-11 - -
REGISTERED AGENT NAME CHANGED 2015-09-11 D, DAVID MILLER -
LC AMENDMENT 2012-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-28
CORLCRACHG 2015-09-11
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State