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. |
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 |
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 |
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 | - |
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