ALLZ WELL PHARMACY, LLC - Florida Company Profile

Entity Name: | ALLZ WELL PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLZ WELL PHARMACY, 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: | 08 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000025469 |
FEI/EIN Number |
272219280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334, US |
Mail Address: | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKE WENDELL T | Managing Member | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334 |
SINGH SUGANDHA | Managing Member | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334 |
LOCKE WENDELL T | Agent | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2012-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-05 | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2012-03-05 | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-05 | LOCKE, WENDELL T | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-05 | 821 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000480323 | TERMINATED | 1000000671188 | BROWARD | 2015-04-06 | 2025-04-17 | $ 468.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000391552 | TERMINATED | 1000000220268 | BROWARD | 2011-06-17 | 2031-06-22 | $ 414.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000391594 | TERMINATED | 1000000220273 | BROWARD | 2011-06-17 | 2021-06-22 | $ 630.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State