Entity Name: | FLORIDA APOTHECARY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA APOTHECARY, 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: | 14 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000052380 |
FEI/EIN Number |
272571614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2046 Treasure Coast Plaza, Ste A#124, Vero Beach, FL, 32963, US |
Mail Address: | 2046 Treasure Coast Plaza, Ste A#124, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Income Tax & More | Agent | 2800 Aurora Rd, Melbourne, FL, 32935 |
PATTERSON MICHAEL C | Manager | 2046 Treasure Coast Plaza, Vero Beach, FL, 32963 |
CERSOSIMO RUSSELL LJR | Manager | 5531 BAUER DR, CEIBSONIA, PA, 15044 |
PERKO THOMAS J | Manager | 4124 CLADENNING DR., CEIBSONIA, PA, 15044 |
VISHER MICHAEL | Manager | 1222 HILLANDALE RESERVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 2046 Treasure Coast Plaza, Ste A#124, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 2046 Treasure Coast Plaza, Ste A#124, Vero Beach, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Income Tax & More | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 2800 Aurora Rd, Ste C, Melbourne, FL 32935 | - |
LC AMENDMENT AND NAME CHANGE | 2017-08-24 | FLORIDA APOTHECARY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-02 |
LC Amendment and Name Change | 2017-08-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State