Search icon

WEST COAST NUCLEAR PHARMACY, L.L.C. - Florida Company Profile

Company Details

Entity Name: WEST COAST NUCLEAR PHARMACY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST NUCLEAR PHARMACY, L.L.C. 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L05000103062
FEI/EIN Number 203782522

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

Address: 3906 Cragmont Drive, TAMPA, FL, 33619, US
Mail Address: 3906 Cragmont Drive, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY WARREN CJr. Manager 3906 Cragmont Drive, TAMPA, FL, 33619
Futter Lisa Agent 3906 Cragmont Drive, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
LC AMENDMENT 2023-06-13 - -
CHANGE OF MAILING ADDRESS 2023-03-06 3906 Cragmont Drive, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Futter, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 3906 Cragmont Drive, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 3906 Cragmont Drive, TAMPA, FL 33619 -
LC AMENDMENT 2007-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-01-29
LC Amendment 2023-06-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State