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. |
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 |
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 | - |
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 | - | - |
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