Active
Updated 8/17/2025 9:10:28 AM

Alliance Health, LLC

Alliance Health, LLC is a Florida Limited Liability Company located in Tucson, AZ. The company was incorporated on February 1, 2005, under the Florida Department Of State’s registration number L05000012915. It is currently listed as an active entity and FEI/EIN number is 20-2327671.

The principal and mailing address of Alliance Health, LLC is 4032 E Via Del Mirlillo, Tucson, AZ 85718, where all official business activities and communication are managed.

The company is managed by Macfarlane, Diana K from Tucson AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, located at 3458 Lakeshore Drive, Tallahassee, FL 32312, handling all compliance and official matters for company.

On February 5, 2025, the company has filed the latest annual report.

Filing information

Company Name Alliance Health, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L05000012915
FEI/EIN Number 20-2327671
Date Filed February 1, 2005
Company Age 20 years 6 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 11/18/2022
Event Effective Date NONE

The data on Alliance Health, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/17/2025.

Contact details

Principal Address

4032 E Via Del Mirlillo
Tucson, AZ 85718
Changed: 11/18/2022

Mailing Address

4032 E Via Del Mirlillo
Tucson, AZ 85718
Changed: 11/18/2022

Registered Agent Name & Address

Incorp Services, Inc.
3458 Lakeshore Drive
Tallahassee, FL 32312
Name Changed: 8/17/2013
Address Changed: 3/17/2023
Registered agent for 490 entities. See all →

Authorized Person(s) Details

Manager
Macfarlane, Diana K
4032 E Via Del Mirlillo
Tucson, AZ 85718

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/18/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/18/2022
Effective Date 11/18/2022
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type CANCEL ADM DISS/REV
Filed Date 11/6/2008
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/30/2023
Report Year 2025
Filed Date 02/05/2025
Report Year 2024
Filed Date 02/06/2024

Document Images

02/05/2025 -- ANNUAL REPORT
02/06/2024 -- ANNUAL REPORT
01/30/2023 -- ANNUAL REPORT
11/18/2022 -- REINSTATEMENT
04/21/2021 -- ANNUAL REPORT
More...