Search icon

PHARMAKINETIC LLC - Florida Company Profile

Company Details

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

PHARMAKINETIC 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: 24 Jul 2009 (16 years ago)
Date of dissolution: 12 Aug 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: L09000071376
FEI/EIN Number 270711123

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

Address: 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907, US
Mail Address: 13650 FIDDLESTICKS BLVD, STE 202-297, FORT MYERS, FL, 33912
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS RHETT S Managing Member 8805 TAMIAMI TRAIL NORTH STE 118, NAPLES, FL, 34108
DAY CHRISTOPHER E Managing Member 8805 TAMIAMI TRAIL NORTH STE 118, NAPLES, FL, 34108
ROSENTHAL ANDREW E Manager 8805 TAMIAMI TRAIL NORTH STE 118, NAPLES, FL, 34108
ROSENTHAL ANDREW Agent 8805 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108
VIADIEM HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 5237 SUMMERLIN COMMONS, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2011-02-01 5237 SUMMERLIN COMMONS, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2010-04-02 ROSENTHAL, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 8805 TAMIAMI TRAIL NORTH, STE 118, NAPLES, FL 34108 -
LC AMENDMENT 2009-09-30 - -

Documents

Name Date
LC Voluntary Dissolution 2011-08-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-02
LC Amendment 2009-09-30
Florida Limited Liability 2009-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State