Search icon

ALLIANCE INTERNAL MEDICINE, PLLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE INTERNAL MEDICINE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE INTERNAL MEDICINE, PLLC 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: 06 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000041953
FEI/EIN Number 47-3374681

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

Address: 1001 ATLANTIC AVE, Suite D, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1001 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770951477 2015-09-11 2015-09-11 1001 ATLANTIC AVE, FERNANDINA BEACH, FL, 320343650, US 1001 ATLANTIC AVE, FERNANDINA BEACH, FL, 320343650, US

Contacts

Phone +1 904-206-9354

Authorized person

Name CATHERINE FEATHERSTON
Role OWNER
Phone 9042069354

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME121369
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
FEATHERSTON CATHERINE B Authorized Member 1001 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034
FEATHERSTON SAMUEL LEWIS Authorized Member 1001 ATLANTIC AVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 1001 ATLANTIC AVE, Suite D, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2015-09-03 1001 ATLANTIC AVE, Suite D, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-16
Florida Limited Liability 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722327302 2020-04-29 0491 PPP 1001 ATLANTIC AVE STE D, FERNANDINA, FL, 32034-3652
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51844
Loan Approval Amount (current) 51844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA, NASSAU, FL, 32034-3652
Project Congressional District FL-04
Number of Employees 4
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52179.21
Forgiveness Paid Date 2020-12-23

Date of last update: 01 May 2025

Sources: Florida Department of State