Search icon

PRIDE PHARMACEUTICS, LLC - Florida Company Profile

Company Details

Entity Name: PRIDE PHARMACEUTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDE PHARMACEUTICS, 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: 16 Oct 2008 (17 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L08000098067
FEI/EIN Number 392071755

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

Mail Address: 9040 Town Center Parkway, Suite 200, Lakewood Ranch, FL, 34202, US
Address: 2105 N Nebraska Ave, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDLANDCAN, LLC Manager -
Patel Rishikumar B Agent 2105 N Nebraska Ave, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2105 N Nebraska Ave, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2105 N Nebraska Ave, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-18 2105 N Nebraska Ave, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-06-21 Patel, Rishikumar B -
LC AMENDED AND RESTATED ARTICLES 2021-01-20 - -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2008-10-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000018164. CONVERSION NUMBER 100000090811

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-21
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-02-02
LC Amended and Restated Art 2021-01-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State