Search icon

AFFORDABLE FAMILY NURSE PRACTITIONERS OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE FAMILY NURSE PRACTITIONERS OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE FAMILY NURSE PRACTITIONERS OF TAMPA BAY 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: 21 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L20000396746
FEI/EIN Number 86-1324619

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

Address: 6407 DOE PATH CT, WESLEY CHAPEL, FL, 33545, US
Mail Address: 6407 DOE PATH CT, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952178980 2023-12-11 2023-12-11 6407 DOE PATH CT, WESLEY CHAPEL, FL, 335454867, US 6407 DOE PATH CT, WESLEY CHAPEL, FL, 335454867, US

Contacts

Phone +1 813-701-7162

Authorized person

Name DR. MARILYN ACHIENG ALUOCH
Role CEO
Phone 8137017162

Taxonomy

Taxonomy Code 363LP2300X - Primary Care Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
ALUOCH MARILYN Authorized Member 6407 DOE PATH CT, WESLEY CHAPEL, FL, 33545
ALUOCH MARILYN Agent 6407 DOE PATH CT, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 ALUOCH, MARILYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-12-12
Florida Limited Liability 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State