Search icon

PRONTO PHARMACY LLC

Company Details

Entity Name: PRONTO PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000084027
FEI/EIN Number 273211076
Address: 1461 W BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 1461 W BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083914477 2010-11-01 2010-11-01 1461 W BUSCH BLVD, TAMPA, FL, 336127601, US 1461 W BUSCH BLVD, TAMPA, FL, 336127601, US

Contacts

Phone +1 813-443-0970
Fax 8134430971

Authorized person

Name DR. NORMAN CLEMENT
Role OWNER
Phone 8134430970

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24944
State FL
Is Primary Yes

Agent

Name Role Address
CLEMENT NORMAN J Agent 1461 W BUSCH BLVD, TAMPA, FL, 33612

Managing Member

Name Role Address
CLEMENT NORMAN J Managing Member 1461 W BUSCH BLVD, TAMPA, FL, 33612

Manager

Name Role Address
CLEMENT JELANI Z Manager 1461 W BUSCH BLVD, TAMPA, FL, 33612
CLEMENT NORMAN L Manager 18675 BIRTHCREST DRIVE, DETRIOT, MI, 48221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100129 PRONTO PHARMACY EXPIRED 2010-11-01 2015-12-31 No data 1461 W BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2016-05-27 No data No data

Court Cases

Title Case Number Docket Date Status
Norman J. Clement and Pronto Pharmacy, LLC, Appellant(s) v. Department of Health, Appellee(s). 2D2024-1466 2024-06-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Division of Administrative Hearings
22-8178, 22-9347

Parties

Name Norman J. Clement, SR
Role Appellant
Status Active
Name PRONTO PHARMACY LLC
Role Appellant
Status Active
Name Department of Health
Role Appellee
Status Active
Representations Vittorio Marco Penza, Sarah Young Hodges

Docket Entries

Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Health
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Norman J. Clement, SR
Docket Date 2024-07-11
Type Response
Subtype Response
Description Response
On Behalf Of Norman J. Clement, SR
Docket Date 2024-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal CERTIFIED
On Behalf Of Norman J. Clement, SR
Docket Date 2024-07-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Norman J. Clement, SR
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as untimely filed. Appellant's motion for an extension of time is denied as moot. SLEET, C.J., and KHOUZAM and BLACK, JJ., Concur.
View View File
Docket Date 2024-07-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
View View File
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Norman J. Clement, SR

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
LC Amendment 2016-05-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State