Search icon

ORANGE-BAY PHARMACY LLC

Company Details

Entity Name: ORANGE-BAY PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 16 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: L07000109476
FEI/EIN Number 261329199
Address: 4625 NORTH NEBRASKA AVE, TAMPA, FL, 33603
Mail Address: 4625 NORTH NEBRASKA AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457530040 2007-10-30 2021-09-24 4625 N NEBRASKA AVE, TAMPA, FL, 336034013, US 4625 N NEBRASKA AVE, TAMPA, FL, 336034013, US

Contacts

Phone +1 813-418-6780
Fax 8132380237

Authorized person

Name LANRE OKUSANYA
Role CO OWNER
Phone 4129962266

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23400
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 426700
State FL
Issuer PK
Number 2005573

Agent

Name Role Address
OKUSANYA ABIOLA Agent 8116 RIVERMONT WAY, TAMPA, FL, 33637

Managing Member

Name Role Address
OKUSANYA ABIOLA A Managing Member 4625 NORTH NEBRASKA AVE, TAMPA, FL, 33603

Auth

Name Role Address
OKUSANYA ADERONKE Auth 4625 N NEBRASKA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 OKUSANYA, ABIOLA No data
REINSTATEMENT 2011-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-10 4625 NORTH NEBRASKA AVE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2011-11-10 4625 NORTH NEBRASKA AVE, TAMPA, FL 33603 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000605539 TERMINATED 1000000721770 HILLSBOROU 2016-09-07 2036-09-09 $ 20,554.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000401967 TERMINATED 1000000599422 HILLSBOROU 2014-03-19 2034-03-28 $ 2,865.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001823435 TERMINATED 1000000561962 HILLSBOROU 2013-12-05 2033-12-26 $ 6,348.54 STATE OF FLORIDA0017572
J11000529342 TERMINATED 1000000228878 HILLSBOROU 2011-08-09 2031-08-17 $ 2,049.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State