Search icon

FFP, LLC

Headquarter

Company Details

Entity Name: FFP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2000 (24 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jun 2024 (8 months ago)
Document Number: L00000012786
FEI/EIN Number 651049978
Address: 855 SW 78th Avenue, Plantation, FL, 33324, US
Mail Address: 855 SW 78th Avenue, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FFP, LLC, MISSISSIPPI 1027800 MISSISSIPPI
Headquarter of FFP, LLC, ALABAMA 000-533-011 ALABAMA
Headquarter of FFP, LLC, KENTUCKY 0735762 KENTUCKY
Headquarter of FFP, LLC, COLORADO 20221902186 COLORADO
Headquarter of FFP, LLC, IDAHO 272216 IDAHO

Agent

Name Role Address
THE CORPORATION TRUST COMPANY Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Kathee Kramm M President 855 SW 78th Avenue, Plantation, FL, 33324

Treasurer

Name Role Address
Cammarata Daniel M Treasurer 855 SW 78th Avenue, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Kramm Edward P Chief Executive Officer 855 SW 78th Avenue, Plantation, FL, 33324

Vice President

Name Role Address
Harber Morgan M Vice President 855 SW 78th Ave, Plantation, FL, 33324

Member

Name Role
FFP HOLDCO, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025084 BIOMATRIX SPECIALTY PHARMACY FL ACTIVE 2020-02-25 2025-12-31 No data 855 SW 78TH AVENUE, SUITE #C200, PLANTATION, FL, 33324
G19000107063 BIOMATRIX SPECIALTY PHARMACY I EXPIRED 2019-10-01 2024-12-31 No data 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331
G15000127552 MATRIX HEALTH EXPIRED 2015-12-17 2020-12-31 No data 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331
G09014900451 MATRIX HEALTH EXPIRED 2009-01-14 2014-12-31 No data 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-24 THE CORPORATION TRUST COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 No data
LC STMNT OF RA/RO CHG 2017-02-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
BLUE CROSS BLUE SHIELD OF NORTH CAROLINA, INC. VS FFP, LLC, a Florida Corp., et al. 4D2010-4606 2010-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-38030 25

Parties

Name BLUE CROSS BLUE SHIELD
Role Petitioner
Status Active
Representations JULIE E. NEVINS (DNU), EMILY M. YINGER, JON M. TALOTTA
Name FFP, LLC
Role Respondent
Status Active
Representations Martin Stephen Turner, SCOTT D. KNAPP, Adam Glenn Rabinowitz, Daniel Alter
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-01-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2010-12-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ JON M. TALOTTA AND EMILY M. YINGER
Docket Date 2010-12-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of BLUE CROSS BLUE SHIELD
Docket Date 2010-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of BLUE CROSS BLUE SHIELD
Docket Date 2010-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Julie E. Nevins
Docket Date 2010-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-10
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX THREE (3) VOLUMES.
On Behalf Of BLUE CROSS BLUE SHIELD

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
LC Amended and Restated Art 2024-06-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-09
CORLCRACHG 2017-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State