Search icon

GULF SHORE APOTHECARY, LLC

Company Details

Entity Name: GULF SHORE APOTHECARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2010 (14 years ago)
Date of dissolution: 06 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L10000119787
FEI/EIN Number 274014865
Address: 1400 GULF SHORE BLVD., N., 100, NAPLES, FL, 34102, US
Mail Address: 1400 GULF SHORE BLVD., N., 100, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174821185 2011-03-01 2011-08-24 1400 GULF SHORE BLVD N, SUITE 100, NAPLES, FL, 341024968, US 1400 GULF SHORE BLVD N, SUITE 100, NAPLES, FL, 341024968, US

Contacts

Phone +1 239-262-2222
Fax 2392628943

Authorized person

Name JOHN ATKINSON
Role PRES
Phone 2392622222

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25298
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5706912

Agent

Name Role Address
LAMBERSON,CPA JANE E Agent 8955 FONTANA DEL SOL WAY, NAPLES, FL, 34109

Manager

Name Role Address
ATKINSON JOHN P Manager 2185 LONGBOAT DR., NAPLES, FL, 34104
DEARIEN PAM S Manager 2346 RIVER REACH DR, NAPLES, FL, 34104
SHAFOR STEVEN L Manager 4761 WEST BAY BLVD., #903, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 1400 GULF SHORE BLVD., N., 100, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2012-02-16 1400 GULF SHORE BLVD., N., 100, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2012-02-16 LAMBERSON,CPA, JANE E No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 8955 FONTANA DEL SOL WAY, NAPLES, FL 34109 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-06
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-11-23
Florida Limited Liability 2010-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State