Search icon

TNC PHARMACY LLC

Company Details

Entity Name: TNC PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000084525
FEI/EIN Number 263367113
Address: 1947 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
Mail Address: 1947 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194979799 2008-11-10 2009-12-14 1947 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 336076509, US 1947 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 336076509, US

Contacts

Phone +1 813-374-2400
Fax 8133742401

Authorized person

Name CHRISTOPHER SWITLYK
Role PIC
Phone 8137840333

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23674
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1039280

Agent

Name Role Address
SWITLYK CHRISTOPHER S Agent 20739 BROADWATER DR, LAND O LAKES, FL, 34638

Managing Member

Name Role Address
SWITLYK CHRISTOPHER S Managing Member 20739 BROADWATER DR, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153630 VIP PHARMACY EXPIRED 2009-09-08 2014-12-31 No data 1947 DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1947 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2010-01-04 1947 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000140898 LAPSED 1000000430508 HILLSBOROU 2012-12-28 2023-01-16 $ 570.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ADDRESS CHANGE 2010-01-04
ANNUAL REPORT 2009-01-07
Florida Limited Liability 2008-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State