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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Kathee Kramm M | President | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Cammarata Daniel M | Treasurer | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Kramm Edward P | Chief Executive Officer | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Harber Morgan M | Vice President | 855 SW 78th Ave, Plantation, FL, 33324 |
Name | Role |
---|---|
FFP HOLDCO, LLC | Member |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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