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. |
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 |
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 |
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 | - | - |
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