Search icon

TOTAL PHARM D CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL PHARM D CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL PHARM D CONSULTING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2011 (14 years ago)
Document Number: L11000041375
FEI/EIN Number 452871708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8952 Sperry Street, Orlando, FL, 32827, US
Mail Address: 8952 Sperry Street, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOMBS TAHRIK Manager 8952 Sperry Street, Orlando, FL, 32827
Tenn Lesley Vice President 8952 Sperry Street, Orlando, FL, 32827
Ricketts-Goombs Denise Secretary 11709 Knightsbridge Place, Wellington, FL, 33449
Goombs Basil Treasurer 11709 Knightsbridge Place, Wellington, FL, 33449
GOOMBS TAHRIK Agent 8952 Sperry Street, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 13373 McMillan Drive, Orlando, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 13373 McMillan Drive, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2025-02-07 13373 McMillan Drive, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 8952 Sperry Street, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-03-30 8952 Sperry Street, Orlando, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 8952 Sperry Street, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2012-02-07 GOOMBS, TAHRIK -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State