Search icon

AFFORDABLE MEDICAL CLINICS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MEDICAL CLINICS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE MEDICAL CLINICS OF FLORIDA, 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: 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: 19 Sep 2016 (9 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L16000174922
FEI/EIN Number 81-3910774

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

Address: 12811 N Nebraska Ave, Suite I, Tampa, FL, 33612, US
Mail Address: PO 2619, Zephyrhills, FL, 33539, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTHALAKUZHY GEORGE Managing Member 13001 TYLER RUN AVE, ODESSA, FL, 33556
MUTHALAKUZHY GEORGE Agent 13001 TYLER RUN AVE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048578 DOCTOR AFFORDABLE ACTIVE 2020-05-02 2025-12-31 - PO BOX 2619, ZEPHYRHILLS, FL, 33539
G20000048579 DOCTOR AFFORDABLE MEDICAL CLINIC ACTIVE 2020-05-02 2025-12-31 - PO BOX 2619, ZEPHYRHILLS, FL, 33539

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-06-18 12811 N Nebraska Ave, Suite I, Tampa, FL 33612 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 12811 N Nebraska Ave, Suite I, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-10-02 MUTHALAKUZHY, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-06-18
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State