Search icon

SUPERIOR PHARMACY LLC

Company Details

Entity Name: SUPERIOR PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L04000080924
FEI/EIN Number 202150271
Address: 5416 Town n Country Blvd, TAMPA, FL, 33615, US
Mail Address: 5416 Town n Country Blvd, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR PHARMACY LLC 401 K PROFIT SHARING PLAN TRUST 2015 202150271 2016-06-23 SUPERIOR PHARMACY LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446110
Sponsor’s telephone number 8138900405
Plan sponsor’s address 7747 W HILLSBOROUGH AVE, TAMPA, FL, 336154715

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing VICTOR OBI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR PHARMACY LLC 401 K PROFIT SHARING PLAN TRUST 2014 202150271 2015-07-14 SUPERIOR PHARMACY LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446110
Sponsor’s telephone number 8138900405
Plan sponsor’s address 7747 W HILLSBOROUGH AVE, TAMPA, FL, 336154715

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing VICTOR OBI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR PHARMACY LLC 401 K PROFIT SHARING PLAN TRUST 2013 202150271 2014-07-30 SUPERIOR PHARMACY LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446110
Sponsor’s telephone number 8138900405
Plan sponsor’s address 5416 TOWN AND COUNTRY BLVD, TAMPA, FL, 336154715

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing VICTOR OBI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR PHARMACY LLC 401 K PROFIT SHARING PLAN TRUST 2010 202150271 2011-08-01 SUPERIOR PHARMACY LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446110
Sponsor’s telephone number 8138900405
Plan sponsor’s address 7747 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 336150000

Plan administrator’s name and address

Administrator’s EIN 202150271
Plan administrator’s name SUPERIOR PHARMACY LLC
Plan administrator’s address 7747 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 336150000
Administrator’s telephone number 8138900405

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing SUPERIOR PHARMACY LLC
Valid signature Filed with authorized/valid electronic signature
SUPERIOR PHARMACY LLC 2009 202150271 2010-08-02 SUPERIOR PHARMACY LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446110
Sponsor’s telephone number 8138900405
Plan sponsor’s address 7747 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 336150000

Plan administrator’s name and address

Administrator’s EIN 202150271
Plan administrator’s name SUPERIOR PHARMACY LLC
Plan administrator’s address 7747 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 336150000
Administrator’s telephone number 8138900405

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing SUPERIOR PHARMACY LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OBI VICTOR Agent 5416 Town n Country Blvd, TAMPA, FL, 33615

Manager

Name Role Address
ANADIUME VICTOR Manager 5416 Town n Country Blvd, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027594 MEDKWIK EXPIRED 2016-03-15 2021-12-31 No data 600 34TH STREET SOUTH, ST PETERSBURG, FL, 33711
G13000029154 SUPERIOR SPECIALTY PHARMACY EXPIRED 2013-03-25 2018-12-31 No data 5416 TOWN N COUNTRY BLVD, TAMPA, FL, 33615
G08217900060 SUPREME PHARMACY EXPIRED 2008-08-01 2013-12-31 No data 7747 W.HILLSBOROUGH AV, TAMPA,, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 OBI, VICTOR No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5416 Town n Country Blvd, TAMPA, FL 33615 No data
LC AMENDMENT 2016-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 5416 Town n Country Blvd, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2013-02-20 5416 Town n Country Blvd, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000072983 LAPSED 16-CA-011360 HILLSBOROUGH CO FL 13 CIRCUIT 2018-02-09 2023-02-22 $2,548,386.26 SMITH DRUG COMPANY, DIV OF J M SMITH CORP, A SC CORP, 101 WEST ST. JOHN STREET, SUITE 305, SPARTANBURG, SC 29306

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-06-03
LC Amendment 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State