Search icon

PHAR-MORE ALTERNATIVES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHAR-MORE ALTERNATIVES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHAR-MORE ALTERNATIVES, L.L.C. 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 31 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2011 (13 years ago)
Document Number: L07000126038
FEI/EIN Number 142013971

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

Address: 21218 ST ANDREWS BLVD, 406, BOCA RATON, FL, 33433
Mail Address: 21218 ST ANDREWS BLVD, 406, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE JEFFREY Managing Member 5064 POINTE EMERALD LANE, BOCA RATON, FL, 33486
MCDOUGAL KAREN Manager 22805 N 49TH STREET, PHOENIX, AZ, 85054
CURRY MIKE Vice President 3415 CUSTER ROAD, SUITE 107, PLANO, TX, 75023
ROSE JEFFREY Agent 5064 POINTE EMERALD LANE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 5064 POINTE EMERALD LANE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2008-10-29 21218 ST ANDREWS BLVD, 406, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2008-10-29 ROSE, JEFFREY -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 21218 ST ANDREWS BLVD, 406, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-31
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-02-13
REINSTATEMENT 2008-10-29
Florida Limited Liability 2007-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State