Search icon

ALLIANCE FOR TELEPSYCHIATRY, PLLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE FOR TELEPSYCHIATRY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE FOR TELEPSYCHIATRY, 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: 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 Oct 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L18000239399
FEI/EIN Number 83-2903637

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

Address: 16260 Ventura Blvd, Encino, CA, 91436, US
Mail Address: 16260 Ventura Blvd, Encino, CA, 91436, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679116529 2019-10-23 2019-10-23 14860 ROSCOE BLVD, PANORAMA CITY, CA, 91402, US 8425 BALM ST, WEEKI WACHEE, FL, 34607, US

Contacts

Phone +1 747-998-0394
Fax 7479980383
Phone +1 352-364-9401
Fax 3522934988

Authorized person

Name MR. TIMOTHY WELKE
Role COO
Phone 7479980394

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

Key Officers & Management

Name Role Address
WELKE TIMOTHY Auth 9250 Reseada Blvd, Northridge, CA, 91324
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107769 ALLIANCE FOR TELEPSYCHIATRY, PLLC ACTIVE 2020-08-20 2025-12-31 - 8425 BALM ST, WEEKI WACHEE, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 16260 Ventura Blvd, Suite 630, Encino, CA 91436 -
CHANGE OF MAILING ADDRESS 2023-04-20 16260 Ventura Blvd, Suite 630, Encino, CA 91436 -
LC STMNT OF RA/RO CHG 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-12-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
CORLCRACHG 2019-12-11
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-10-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State