Search icon

PHARMACIST ON DEMAND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PHARMACIST ON DEMAND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARMACIST ON DEMAND SERVICES, 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000110865
FEI/EIN Number 271365210

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

Address: 731 SHOTGUN RD, SUNRISE, FL, 33326, US
Mail Address: 731 SHOTGUN RD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Dennis Chief Executive Officer 981 COYOTE RUN, WACO, TX, 76705
Sanchez Dennis R Agent 731 SHOTGUN RD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 731 SHOTGUN RD, SUNRISE, FL 33326 -
LC AMENDMENT 2018-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 731 SHOTGUN RD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-11-18 731 SHOTGUN RD, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2013-02-01 Sanchez, Dennis R -
LC AMENDMENT 2011-05-09 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
LC Amendment 2018-09-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State