Search icon

ALIGN MEDICAL, LLC

Company Details

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

Agent

Name Role Address
KOBAKOF NICHOLAS Agent 6881 Bottlebrush Lane, Naples, FL, 34109

Manager

Name Role Address
KOBAKOF KERRI Manager 6881 BOTTLEBRUSH LANE, NAPLES, FL, 34109
Kobakof Nicholas J Manager 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 6881 BOTTLEBRUSH LANE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-11-21 6881 BOTTLEBRUSH LANE, NAPLES, FL 34109 No data
LC NAME CHANGE 2021-01-25 ALIGN MEDICAL, LLC No data
REGISTERED AGENT NAME CHANGED 2016-08-31 KOBAKOF, NICHOLAS No data
LC AMENDMENT AND NAME CHANGE 2016-08-31 SUMMIT DIAGNOSTICS LLC No data
LC NAME CHANGE 2015-09-10 SUMMIT BIOLOGICS LLC No data
LC AMENDMENT 2015-06-03 No data No data

Documents

Name Date
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
LC Amendment and Name Change 2016-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State