Search icon

ALIGN MEDICAL, LLC - Florida Company Profile

Company Details

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

ALIGN 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: 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: 30 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L15000024477
FEI/EIN Number 47-3127690

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

Address: 6881 BOTTLEBRUSH LANE, NAPLES, FL, 34109, US
Mail Address: 6881 BOTTLEBRUSH LANE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBAKOF KERRI Manager 6881 BOTTLEBRUSH LANE, NAPLES, FL, 34109
Kobakof Nicholas J Manager 6881 BOTTLEBRUSH LANE, NAPLES, FL, 34109
KOBAKOF NICHOLAS Agent 6881 Bottlebrush Lane, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002297 ALIGN MEDICAL LLC ACTIVE 2021-01-06 2026-12-31 - 8142 LAS PALMAS WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 6881 Bottlebrush Lane, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 6881 BOTTLEBRUSH LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-11-21 6881 BOTTLEBRUSH LANE, NAPLES, FL 34109 -
LC NAME CHANGE 2021-01-25 ALIGN MEDICAL, LLC -
REGISTERED AGENT NAME CHANGED 2016-08-31 KOBAKOF, NICHOLAS -
LC AMENDMENT AND NAME CHANGE 2016-08-31 SUMMIT DIAGNOSTICS LLC -
LC NAME CHANGE 2015-09-10 SUMMIT BIOLOGICS LLC -
LC AMENDMENT 2015-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
LC Name Change 2021-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State