Search icon

LUTZ PHARMACY LLC

Company Details

Entity Name: LUTZ PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2009 (15 years ago)
Document Number: L09000079264
FEI/EIN Number 270841730
Address: 1930 LANDOLAKES BLVD, 15, LUTZ, FL, 33549
Mail Address: 1930 LANDOLAKES BLVD, 15, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
mehta prerna Agent 1930 LANDOLAKES BLVD, LUTZ, FL, 33549

Manager

Name Role Address
taktawala jaimin Manager 20125 okflower ave, tampa, FL, 33647

Auth

Name Role Address
mehta prerna Auth 1930 LANDOLAKES BLVD, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149482 LUTZ PHARMACY EXPIRED 2009-08-26 2014-12-31 No data 2914 WINDRIDGE OAKS DR, PALM HARBOUR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 mehta, prerna No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1930 LANDOLAKES BLVD, 15, LUTZ, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 1930 LANDOLAKES BLVD, 15, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2010-05-20 1930 LANDOLAKES BLVD, 15, LUTZ, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000755465 TERMINATED 1000000353874 PASCO 2012-10-17 2022-10-25 $ 934.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State