Search icon

BUTTERFIELD'S PHARMACY & MEDICAL SUPPLY AT SLW, LLC - Florida Company Profile

Company Details

Entity Name: BUTTERFIELD'S PHARMACY & MEDICAL SUPPLY AT SLW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTTERFIELD'S PHARMACY & MEDICAL SUPPLY AT SLW, 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 Jan 2007 (18 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L07000001714
FEI/EIN Number 208174431

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

Address: 1707 NW ST LUCIE WEST BLVD, Suite 166, PORT ST LUCIE, FL, 34986, US
Mail Address: 1707 NW ST LUCIE WEST BLVD, Suite 166, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DAVID A Manager 1707 NW St Lucie West Blvd, PORT ST LUCIE, FL, 34986
WRIGHT DAVID A Agent 114 QUEEN ELIZABETH COURT, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 1707 NW ST LUCIE WEST BLVD, Suite 166, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2013-04-01 1707 NW ST LUCIE WEST BLVD, Suite 166, PORT ST LUCIE, FL 34986 -
LC AMENDMENT AND NAME CHANGE 2007-10-08 BUTTERFIELD'S PHARMACY & MEDICAL SUPPLY AT SLW, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State