Search icon

TEVA RESPIRATORY, LLC

Headquarter

Company Details

Entity Name: TEVA RESPIRATORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: L06000122176
FEI/EIN Number 651148620
Address: 145 Brandywine Parkway, West Chester, PA, 19380, US
Mail Address: 145 Brandywine Parkway, West Chester, PA, 19380, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEVA RESPIRATORY, LLC, ALABAMA 000-073-630 ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Fox Christine President 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054

Sr

Name Role Address
Barber-Lui Sharon Sr 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054

Vice President

Name Role Address
Shanahan Brian Vice President 145 Brandywine Parkway, West Chester, PA, 19380

Treasurer

Name Role Address
Peterson Debra Treasurer 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054

Assi

Name Role Address
McCormack Douglas Assi 400 Interpace Parkway, Bldg. A, Parsippany, PA, 07054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2022-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 145 Brandywine Parkway, West Chester, PA 19380 No data
CHANGE OF MAILING ADDRESS 2022-04-26 145 Brandywine Parkway, West Chester, PA 19380 No data
LC AMENDMENT AND NAME CHANGE 2009-04-22 TEVA RESPIRATORY, LLC No data
CONVERSION 2006-12-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000099696. CONVERSION NUMBER 900000061489

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-05-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State