Entity Name: | PALM BEACH MEDICAL ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM BEACH MEDICAL 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: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000162294 |
FEI/EIN Number |
46-4153948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7040 Seminole Pratt Whitney Rd, LOXAHATCHEE, FL, 33470, US |
Address: | 7040 Seminole Pratt Whitney Rd., LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEOHAGEN SEAN | Manager | 17431 Valencia Blvd, LOXAHATCHEE, FL, 33470 |
Geohagen Sean | Agent | 1840 SW 22ND STREET, MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000101687 | PBMA BILLING SOLUTIONS LLC | EXPIRED | 2016-09-16 | 2021-12-31 | - | 7040 SEMINOLE PRATT WHITNEY RD., SUITE 25-7, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-10-18 | - | - |
REINSTATEMENT | 2017-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Geohagen, Sean | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-12-28 | - | ADMIN DISSOLUTION FOR A/R |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-22 | 1840 SW 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 | - |
LC AMENDMENT | 2016-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000450965 | LAPSED | 2018-CA-007697 | PALM BEACH CIRCUIT COURT | 2018-06-18 | 2023-06-29 | $71,530.93 | 6TH AVENUE MCA FUND I, L.P., 7900 PETERS RD., B-100, PLANTATION, FL 33324 |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-16 |
LC Amendment | 2017-10-18 |
AMENDED ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2017-01-24 |
LC Amendment | 2016-09-22 |
ANNUAL REPORT [CANCELLED] | 2016-06-23 |
AMENDED ANNUAL REPORT | 2015-11-06 |
REINSTATEMENT | 2015-04-22 |
Florida Limited Liability | 2013-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State