Entity Name: | ALLIED MEDICAL WELLNESS CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIED MEDICAL WELLNESS CENTER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | L13000043088 |
FEI/EIN Number |
47-4784711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 PALMETTO STREET, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 612 PALMETTO STREET, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGRANI MARK | Manager | 612 PALMETTO STREET, NEW SMYRNA BEACH, FL, 32168 |
NAGRANI MARK | Agent | 612 PALMETTO STREET, NEW SMYRNA BEACH, FL, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000083915 | ALLIED SENIOR LIVING LLC | ACTIVE | 2015-08-13 | 2025-12-31 | - | 3704 CARDINAL BOULEVARD, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 2473 palmetto circle, South daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 2473 palmetto circle, South daytona, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-18 | 2473 palmetto circle, South daytona, FL 32119 | - |
LC AMENDMENT | 2022-06-22 | - | - |
LC NAME CHANGE | 2015-08-18 | ALLIED MEDICAL WELLNESS CENTER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-17 |
LC Amendment | 2022-06-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9310728502 | 2021-03-12 | 0491 | PPS | 2473 Palmetto Cir, Daytona Beach, FL, 32119-3584 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State