Search icon

PRIME PHARMACY SERVICES, LLC

Company Details

Entity Name: PRIME PHARMACY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2007 (18 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L07000025707
FEI/EIN Number 208587099
Address: 32 SE 2nd Ave, Unit 412, Delray Beach, FL, 33444, US
Mail Address: 32 SE 2nd Ave, Unit 412, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699023655 2012-08-24 2012-08-24 2427 PORTER LAKE DR, SUITE 109, SARASOTA, FL, 342408853, US 2427 PORTER LAKE DR, SUITE 109, SARASOTA, FL, 342408853, US

Contacts

Phone +1 941-378-2607

Authorized person

Name MARK ERBLAT
Role PRESIDENT
Phone 5618668060

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
License Number PH24204
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032079000
State FL

Agent

Name Role Address
ERBLAT MARK Agent 32 SE 2nd Ave, Delray Beach, FL, 33444

Manager

Name Role Address
ERBLAT MARK Manager 32 SE 2nd Ave, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 32 SE 2nd Ave, Unit 412, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2018-03-24 32 SE 2nd Ave, Unit 412, Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 32 SE 2nd Ave, Unit 412, Delray Beach, FL 33444 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875923 TERMINATED 1000000499498 SARASOTA 2013-04-24 2023-05-03 $ 2,223.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State