Search icon

APOTHECARY CONSULTANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: APOTHECARY CONSULTANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOTHECARY CONSULTANT GROUP, 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: 05 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: L07000111829
FEI/EIN Number 753259682

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

Address: 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL, 33076, US
Mail Address: 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEE ALLEN D Managing Member 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL, 33076
Knee Kathy G Managing Member 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL, 33076
KNEE ALLEN D Agent 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2012-04-30 10151 NORTHWEST 59TH DRIVE, PARKLAND, FL 33076 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-28 KNEE, ALLEN D -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State