Search icon

J'SPHARMACY LLC - Florida Company Profile

Company Details

Entity Name: J'SPHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J'SPHARMACY 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: 12 Dec 2007 (17 years ago)
Document Number: L07000123181
FEI/EIN Number 061833040

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

Address: 6416 RIDGE ROAD, PORT RICHEY, FL, 34668
Mail Address: 6416 RIDGE ROAD, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASSAL RUKAM Manager 6416 RIDGE ROAD, PORT RICHEY, FL, 34668
JASSAL RUKAM Agent 6416 RIDGE ROAD, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051892 J'S PET MEDS EXPIRED 2010-06-09 2015-12-31 - 6416 RIDGE ROAD, PORT RICHEY, FL, 34668
G10000051893 J'S PET MEDS EXPIRED 2010-06-09 2015-12-31 - 6416 RIDGE ROAD, PORT RICHEY, FL, 34668
G09029900218 J'S PHARMACY EXPIRED 2009-01-29 2014-12-31 - 6416 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-23 6416 RIDGE ROAD, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2011-01-23 6416 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 6416 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2009-08-05 JASSAL, RUKAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000712379 TERMINATED 1000000166445 MARION 2010-03-24 2020-07-07 $ 302.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State