Search icon

ANNALICE LLC - Florida Company Profile

Company Details

Entity Name: ANNALICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNALICE 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: 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L09000004118
FEI/EIN Number 800340520

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

Address: 5855 54TH AVE, KENNETH CITY, FL, 33709, US
Mail Address: 5853 54th Ave N, Kenneth City, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629398003 2010-06-08 2010-10-28 6506 EMBASSY BLVD, PORT RICHEY, FL, 346684734, US 6506 EMBASSY BLVD, PORT RICHEY, FL, 346684734, US

Contacts

Phone +1 727-848-9400
Fax 7278489401

Authorized person

Name NELSON OHIHOIN
Role PRESIDENT
Phone 7275341318

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH24598
State FL
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5700807

Key Officers & Management

Name Role Address
SCOTT DOREEN M President 2107 HAMMOCK PARK CT, TRINITY, FL, 34655
REID ELAINE Authorized Member 2107 HAMMOCK PARK CT, TRINITY, FL, 34655
SCOTT DOREEN M Agent 2107 HAMMOCK PARK CT, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030911 CROSSPLUS PHARMACY EXPIRED 2019-03-06 2024-12-31 - 5855 54TH AVE N., KENNETH CITY, FL, 33709
G13000069550 PRX PHARMACY EXPIRED 2013-07-11 2018-12-31 - 2107 HAMMOCK PARK CT, TRINTY, FL, 34655
G10000031972 PEGASUS RX PHARMACY EXPIRED 2010-04-09 2015-12-31 - 2107 HAMMOCK PARK CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 5855 54TH AVE, KENNETH CITY, FL 33709 -
CHANGE OF MAILING ADDRESS 2019-03-25 5855 54TH AVE, KENNETH CITY, FL 33709 -
LC AMENDMENT 2018-08-16 - -
LC AMENDMENT 2018-01-22 - -
LC DISSOCIATION MEM 2017-06-21 - -
REGISTERED AGENT NAME CHANGED 2011-12-21 SCOTT, DOREEN M -
LC AMENDMENT 2011-12-21 - -
LC AMENDMENT 2010-02-19 - -
LC AMENDMENT 2010-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-03-25
LC Amendment 2018-08-16
ANNUAL REPORT 2018-04-27
LC Amendment 2018-01-22
CORLCDSMEM 2017-06-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State