Search icon

VALLIENT MEDICAL, LLC - Florida Company Profile

Company Details

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

VALLIENT 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: 15 Feb 2024 (a year ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L24000082647
Address: 505 MAITLAND AVENUE, SUITE 1200, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 505 MAITLAND AVENUE, SUITE 1200, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821855164 2024-03-04 2024-04-12 505 MAITLAND AVENUE, SUITE 1200, ALTAMONTE SPRINGS, FL, 32701, US 505 MAITLAND AVENUE, SUITE 1200, ALTAMONTE SPRINGS, FL, 32701, US

Contacts

Phone +1 833-368-1083
Fax 8333681204

Authorized person

Name KYLE SMITH
Role PRESIDENT
Phone 8333681083

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH KYLE Manager 505 MAITLAND AVENUE SUITE 1200, ALTAMONTE SPRINGS, FL, 32701
SMITH KYLE Agent 505 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-23 - -
LC AMENDMENT 2024-04-08 - -
REGISTERED AGENT NAME CHANGED 2024-04-08 SMITH, KYLE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 505 MAITLAND AVENUE, SUITE 1200, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
LC Amendment 2024-04-23
Reg. Agent Resignation 2024-04-11
LC Amendment 2024-04-08
Florida Limited Liability 2024-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State