Search icon

FREEDOM PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM 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: 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 20 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2021 (4 years ago)
Document Number: L07000033051
FEI/EIN Number 208726615

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

Address: 5535 MEMORIAL HWY, TAMPA, FL, 33634, US
Mail Address: 5535 MEMORIAL HWY, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI TRAN Authorized Member 5535 MEMORIAL HWY, TAMPA, FL, 33634
BUI TRAN Agent 5535 MEMORIAL HWY, tampa, FL, 33615
JAYLEX PHARMACY, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151402 FREEDOMED PHARMACY & COMPOUNDING LAB EXPIRED 2009-09-01 2014-12-31 - 7301A W PALMETTO PARK RD STE 100C, BOCA RATON, FL, 33433-3403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 5535 MEMORIAL HWY, tampa, FL 33615 -
LC AMENDMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 BUI, TRAN -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 5535 MEMORIAL HWY, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-01-21 5535 MEMORIAL HWY, TAMPA, FL 33634 -
LC AMENDMENT 2010-11-29 - -
LC AMENDMENT 2010-06-15 - -
LC AMENDMENT 2007-05-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-24
LC Amendment 2017-11-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State