Search icon

TWE RX HEALTHCORP, LLC - Florida Company Profile

Company Details

Entity Name: TWE RX HEALTHCORP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWE RX HEALTHCORP, 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000034765
FEI/EIN Number 264655051

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

Address: 2561 COUNTRY ROAD #306, MIDDLEBURG, FL, 32068
Mail Address: 2561 COUNTRY ROAD #306, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALLEN MR Managing Member 1959 WEST END PLACE, FLEMING ISLAND, FL, 32003
SMITH ALLEN MR Agent 1959 WEST END PLACE, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001760 RAPID BENEFITS EXPIRED 2010-01-06 2015-12-31 - 1700 ARABIAN LANE, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 1959 WEST END PLACE, FLEMING ISLAND, FL 32003 -
REINSTATEMENT 2013-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 2561 COUNTRY ROAD #306, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2013-08-19 2561 COUNTRY ROAD #306, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2013-08-19 SMITH, ALLEN, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-03-02 - -

Documents

Name Date
REINSTATEMENT 2013-08-19
REINSTATEMENT 2011-02-09
LC Amendment 2010-03-02
Florida Limited Liability 2009-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State