Search icon

PALM BEACH MEDICAL ALLIANCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GEOHAGEN SEAN Manager 17431 Valencia Blvd, LOXAHATCHEE, FL, 33470
Geohagen Sean Agent 1840 SW 22ND STREET, MIAMI, FL, 33145

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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