Search icon

ALLELE MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: ALLELE MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLELE MEDICAL, 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: 04 Apr 2014 (11 years ago)
Date of dissolution: 31 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2024 (a year ago)
Document Number: L14000055921
FEI/EIN Number 46-5302358

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

Address: 15835 Turkey Island Circle, Winter Garden, FL, 34747, US
Mail Address: 15835 TURKEY ISLAND CIR, WINTER GARDEN, FL, 34787, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellomo Risha L Manager 15835 TURKEY ISLAND CIR, WINTER GARDEN, FL, 34787
Bellomo Risha Agent 15835 TURKEY ISLAND CIR, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040089 SYNERGY SKIN SOLUTIONS EXPIRED 2014-04-22 2019-12-31 - 1969 S. ALAFAYA TRAIL, #374, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 15835 Turkey Island Circle, Winter Garden, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-03-21 15835 Turkey Island Circle, Winter Garden, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 15835 TURKEY ISLAND CIR, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Bellomo, Risha -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-31
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-07
LC Amendment 2015-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State