Entity Name: | GEN PHARMA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEN PHARMA HOLDINGS, 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. |
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: | 20 Oct 2006 (18 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | L06000102600 |
FEI/EIN Number |
208627313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503, US |
Mail Address: | 5150 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUPTA SUNIL | Managing Member | 5150 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
JESMONTH RICHARD E | Agent | 114 E GREGORYST, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 | - | - |
LC STMNT OF RA/RO CHG | 2018-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-06 | 5150 N. DAVIS HIGHWAY, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2018-09-06 | 5150 N. DAVIS HIGHWAY, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-06 | JESMONTH, RICHARD E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-06 | 114 E GREGORYST, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-26 |
CORLCRACHG | 2018-09-06 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State