Search icon

ALLIANCE MEDICAL LLC - Florida Company Profile

Company Details

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

ALLIANCE 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 23 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (2 months ago)
Document Number: L15000118197
FEI/EIN Number APPLIED FOR

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

Address: 207 WEST PLANT STREET #770877, WINTER GARDEN, FL, 34777, US
Mail Address: 207 WEST PLANT STREET #770877, WINTER GARDEN, FL, 34777, US
ZIP code: 34777
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZACILO MARIA Chief Executive Officer 207 WEST PLANT STREET #770877, WINTER GARDEN, FL, 34777
MICHALSKI TIMOTHY Chairman 207 WEST PLANT STREET #770877, WINTER GARDEN, FL, 34777
SZACILO MARIA Agent 207 WEST PLANT STREET #770877, WINTER GARDEN, FL, 34777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 207 WEST PLANT STREET #770877, WINTER GARDEN, FL 34777 -
CHANGE OF MAILING ADDRESS 2022-03-05 207 WEST PLANT STREET #770877, WINTER GARDEN, FL 34777 -
REGISTERED AGENT NAME CHANGED 2022-03-05 SZACILO, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 207 WEST PLANT STREET #770877, WINTER GARDEN, FL 34777 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State