Entity Name: | HILLS PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLS 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. |
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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000126145 |
FEI/EIN Number |
261770144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7730 W.HILLSBOROUGH AV, TAMPA, FL, 33615, US |
Mail Address: | 7730 W.HILLSBOROUGH AV, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALADIUME HOPE | Managing Member | 7730 W.HILLSBOROUGH AV, TAMPA, FL, 33615 |
COHEN ROBERT F | Agent | 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027604 | MEDKWIK | EXPIRED | 2016-03-15 | 2021-12-31 | - | 600 34TH STREET SOUTH, ST PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-03 | COHEN, ROBERT F | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-03 | 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 | - |
LC AMENDMENT | 2016-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-26 | 7730 W.HILLSBOROUGH AV, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2008-03-26 | 7730 W.HILLSBOROUGH AV, TAMPA, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-06-03 |
LC Amendment | 2016-04-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State