Search icon

WESTMINSTER SENIOR CARE PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: WESTMINSTER SENIOR CARE PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTMINSTER SENIOR CARE PHARMACY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2007 (18 years ago)
Document Number: L07000027920
FEI/EIN Number 208639357

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

Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
Mail Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTMINSTER SENIOR CARE PHARMACY, LLC. 401(K) PLAN 2010 208639357 2011-04-29 WESTMINSTER SENIOR CARE PHARMACY, LLC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 623000
Sponsor’s telephone number 4078395050
Plan sponsor’s address 80 W LUCERNE CIR, ORLANDO, FL, 328013779

Plan administrator’s name and address

Administrator’s EIN 208639357
Plan administrator’s name WESTMINSTER SENIOR CARE PHARMACY, LLC.
Plan administrator’s address 80 W LUCERNE CIR, ORLANDO, FL, 328013779
Administrator’s telephone number 4078395050

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing HENRY KEITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-29
Name of individual signing HENRY KEITH
Valid signature Filed with authorized/valid electronic signature
WESTMINSTER SENIOR CARE PHARMACY LLC 401K PLAN 2009 208639357 2010-10-14 WESTMINSTER SENIOR CARE PHARMACY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 623000
Sponsor’s telephone number 4078395050
Plan sponsor’s address 80 W. LUCERNE CIRCLE, ORLANDO, FL, 328013179

Plan administrator’s name and address

Administrator’s EIN 208639357
Plan administrator’s name WESTMINSTER SENIOR CARE PHARMACY
Plan administrator’s address 80 W. LUCERNE CIRCLE, ORLANDO, FL, 328013179
Administrator’s telephone number 4078395050

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing HENRY KEITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KEITH HENRY T Agent 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
KEITH HENRY T Executive 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
Rogers Terence Chief Executive Officer 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
HILLENMEYER JOHN Chairman 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
HENNIS GARRY Chief Operating Officer 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
FAUBEL MEGAN Secretary 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053783 LONGEVITY SCRIPTS ACTIVE 2024-04-23 2029-12-31 - 80 W. LUCERNE CIRCLE, ORLANDO, FL, 32801
G24000021798 TRINITY SCRIPTS ACTIVE 2024-02-08 2029-12-31 - 7703 KINGSPOINTE PARKWAY, SUITE 500, ORLANDO, FL, 32819
G12000118548 WESTMINSTER PHARMACY SERVICES ACTIVE 2012-12-10 2027-12-31 - 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-11 KEITH, HENRY T -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State