Search icon

COLONIAL DRUGS LLC

Company Details

Entity Name: COLONIAL DRUGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000047843
FEI/EIN Number 270189943
Address: 155 E NEW ENGLAND AVE, SUITE B, WINTER PARK, FL, 32789, US
Mail Address: 155 E NEW ENGLAND AVE, SUITE B, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL RAMKRISHNA Agent 155 EAST NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Managing Member

Name Role Address
PATEL RAMKRISHNA Managing Member 155 EAST NEW ENGLAND AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 155 EAST NEW ENGLAND AVENUE, SUITE B, WINTER PARK, FL 32789 No data

Court Cases

Title Case Number Docket Date Status
AMAR PATEL AND RAMKRISHNA PATEL, DERIVATIVELY ON BEHALF OF COLONIAL DRUGS, LLC VS SATVIK THAKKAR, SPAR USA, LLC D/B/A SIGNATURE PHARMACY, AND MODEL PHARMACY, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2020-1517 2020-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006563-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-004436-O

Parties

Name Amar Patel
Role Petitioner
Status Active
Representations Morgan L. Weinstein
Name Ramkrishna Patel
Role Petitioner
Status Active
Name COLONIAL DRUGS LLC
Role Petitioner
Status Active
Name Spar USA, LLC D/B/A Signature Pharmacy
Role Respondent
Status Active
Name MODEL PHARMACY LLC
Role Respondent
Status Active
Name Satvik Thakkar
Role Respondent
Status Active
Representations Kevin P. Robinson, Valerie Barnhart
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-12-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-08-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of Amar Patel
Docket Date 2020-08-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Satvik Thakkar
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of Satvik Thakkar
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Amar Patel
Docket Date 2020-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Amar Patel
Docket Date 2020-07-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS
Docket Date 2020-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/13/2020
On Behalf Of Amar Patel
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-31
Florida Limited Liability 2009-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State