Search icon

CLINICAL ALLIANCE NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: CLINICAL ALLIANCE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINICAL ALLIANCE NETWORK, 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: 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: 19 Sep 2014 (11 years ago)
Document Number: L14000147382
FEI/EIN Number 47-1882058

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

Address: 425 S Hunt Club Blvd, APOPKA, FL, 32703, US
Mail Address: ATT: ALBERTO S COBIAN, 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBIAN ALBERTO S Manager 5566 BURLWOOD DRIVE, ORLANDO, FL, 32801
CHABAN CARLOS Dr. Chairman 425 S Hunt Club Blvd, APOPKA, FL, 32703
COBIAN ALBERTO S Authorized Person ATT: ALBERTO S COBIAN, ORLANDO, FL, 32810
COBIAN ALBERTO S Agent ATT: ALBERTO S COBIAN (RDV Pediatrics), ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 5566 Burlwwod Drive, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 ATT: ALBERTO S COBIAN (RDV Pediatrics), 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 425 S Hunt Club Blvd, SUITE 1051, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-01-09 425 S Hunt Club Blvd, SUITE 1051, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2018-01-09 COBIAN, ALBERTO S -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State