Search icon

CYNTRIST PHARMACY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYNTRIST PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2009 (16 years ago)
Date of dissolution: 20 Dec 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2015 (10 years ago)
Document Number: L09000012160
FEI/EIN Number 264213678
Address: 541 S. ORLANDO AVE., MAITLAND, FL, 32751, US
Mail Address: P.O. BOX 940955, MAITLAND, FL, 32794, US
ZIP code: 32751
City: Maitland
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
132004
State:
ALASKA
Type:
Headquarter of
Company Number:
982937
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined603075548
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000581033
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-003-341
State:
ALABAMA
Type:
Headquarter of
Company Number:
4049027
State:
NEW YORK
Type:
Headquarter of
Company Number:
0783737
State:
KENTUCKY
Type:
Headquarter of
Company Number:
310278
State:
IDAHO

Key Officers & Management

Name Role Address
WELLS STEPHEN Agent 680 VIA LUGANO, WINTER PARK, FL, 32789
- Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900511 OMNI HEALTHCARE PHARMACY EXPIRED 2009-02-17 2014-12-31 - 6100 MINTON ROAD, SUITE 103C, PALM BAY, FL, 32907
G09047900278 OMNI PHARMACY EXPIRED 2009-02-15 2014-12-31 - 6100 MINTON RD, SUITE 103C, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 541 S. ORLANDO AVE., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2012-04-22 541 S. ORLANDO AVE., MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 680 VIA LUGANO, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2009-10-05 WELLS, STEPHEN -
LC AMENDMENT 2009-10-05 - -
LC AMENDMENT 2009-02-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-20
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-23
LC Amendment 2009-10-05
LC Amendment 2009-02-17
Florida Limited Liability 2009-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State