Search icon

THE PHARMACY, LLC

Company Details

Entity Name: THE PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2016 (8 years ago)
Document Number: L11000066915
FEI/EIN Number 45-5309702
Address: 333 South Plumosa Street, Merritt Island, FL, 32952, US
Mail Address: 333 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679822365 2012-09-10 2021-05-14 333 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 329524891, US 333 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 329524891, US

Contacts

Phone +1 321-208-8999
Fax 8448374163

Authorized person

Name ROSS CLARK
Role PHARMACIST/OWNER
Phone 3212088999

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH26255
State FL
Is Primary Yes
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2136915
Issuer MEDICAID
Number 015628300
State FL

Agent

Name Role Address
CLARK ROSS Agent 1803 North Indian River Drive, Cocoa, FL, 32922

Owne

Name Role Address
CLARK ROSS Owne 1803 NORTH INDIAN RIVER DRIVE, COCOA, FL, 32922

Busi

Name Role Address
Goudelock Margaret Busi 333 South Plumosa Street, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 333 South Plumosa Street, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2021-04-01 333 South Plumosa Street, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1803 North Indian River Drive, Cocoa, FL 32922 No data
LC STMNT OF RA/RO CHG 2016-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-15 CLARK, ROSS No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-07
CORLCRACHG 2016-08-15
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State