Search icon

WILLIAM'S PHARMACIES, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM'S PHARMACIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM'S PHARMACIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2004 (21 years ago)
Date of dissolution: 17 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L04000071522
FEI/EIN Number 753197299

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

Address: 141 e. commercial blvd., oakland park, FL, 33334, US
Mail Address: 141 e. commercial blvd., oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARIC MARKO J Manager 141 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
JARIC MARKO Agent 141 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076383 LIBRASUN PHARMACY EXPIRED 2018-07-12 2023-12-31 - 141 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 141 E. COMMERCIAL BLVD, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 141 e. commercial blvd., oakland park, FL 33334 -
LC AMENDMENT 2019-01-22 - -
CHANGE OF MAILING ADDRESS 2019-01-22 141 e. commercial blvd., oakland park, FL 33334 -
LC DISSOCIATION MEM 2018-01-17 - -
LC AMENDMENT 2017-08-15 - -
REGISTERED AGENT NAME CHANGED 2017-08-15 JARIC, MARKO -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-17
LC Amendment 2019-01-22
ANNUAL REPORT 2018-04-25
CORLCDSMEM 2018-01-17
LC Amendment 2017-08-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State