Search icon

JYA, LLC

Company Details

Entity Name: JYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 15 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: L10000048097
FEI/EIN Number 272512784
Address: 2200 SOUTH BLVD W, DAVENPORT, FL, 33837, US
Mail Address: 2200 SOUTH BLVD W, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295042133 2010-09-13 2024-10-10 2200 SOUTH BLVD W, DAVENPORT, FL, 338377002, US 2200 SOUTH BLVD W, DAVENPORT, FL, 338377002, US

Contacts

Phone +1 863-421-9200
Fax 8634219220

Authorized person

Name DR. YAHAYA FIDELIS ABUH
Role PHARMACY MANAGER/OWNER
Phone 8633300681

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24823
State FL
Is Primary Yes

Agent

Name Role Address
ABUH YAHAYA F Agent 331 VILLA SORRENTO CIRCLE, HAINES CITY, FL, 33844

Manager

Name Role Address
ABUH YAHAYA F Manager 331 VILLA SORRENTO CIRCLE, HAINES CITY, FL, 33844

Managing Member

Name Role Address
ABUH BRIDGET J Managing Member 331 VILLA SORRENTO CIRCLE, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107143 WEBB'S SQUARE PHARMACY ACTIVE 2020-08-19 2025-12-31 No data 2200 SOUTH BLVD W, DAVENPORT, FL, 33837
G10000107147 WEBB'S SQUARE PHARMACY EXPIRED 2010-11-22 2015-12-31 No data 141 WEBB DRIVE, SUITE 100, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2200 SOUTH BLVD W, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2017-01-18 2200 SOUTH BLVD W, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 331 VILLA SORRENTO CIRCLE, HAINES CITY, FL 33844 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State