Search icon

FFP ACQUISITION II, LLC

Headquarter

Company Details

Entity Name: FFP ACQUISITION II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jun 2024 (8 months ago)
Document Number: L11000089819
FEI/EIN Number 453073361
Address: 855 SW 78th Avenue, Plantation, FL, 33324, US
Mail Address: 855 SW 78th Avenue, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FFP ACQUISITION II, LLC, MISSISSIPPI 1312841 MISSISSIPPI
Headquarter of FFP ACQUISITION II, LLC, ALASKA 10284156 ALASKA
Headquarter of FFP ACQUISITION II, LLC, ALABAMA 000-533-004 ALABAMA
Headquarter of FFP ACQUISITION II, LLC, ILLINOIS LLC_03930262 ILLINOIS

Agent

Name Role Address
THE CORPORATION TRUST COMPANY Agent 1200 South Pine Island Road, Plantation, FL, 333248503

President

Name Role Address
Kramm Kathee M President 855 SW 78th Avenue, Plantation, FL, 33324

Treasurer

Name Role Address
Cammarata Daniel M Treasurer 855 SW 78th Avenue, Plantation, FL, 33324

Manager

Name Role
FFP HOLDCO, LLC Manager

Chief Executive Officer

Name Role Address
Kramm Edward P Chief Executive Officer 855 SW 78th Avenue, Plantation, FL, 33324

Vice President

Name Role Address
Harber Morgan M Vice President 855 SW 78th Avenue, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025087 BIOMATRIX SPECIALTY PHARMACY TN ACTIVE 2020-02-25 2025-12-31 No data 855 SW 78TH AVENUE, #C200, PLANTATION, FL, 33324
G19000107068 BIOMATRIX SPECIALTY PHARMACY III EXPIRED 2019-10-01 2024-12-31 No data 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331
G12000046547 MEDEX BIOCARE EXPIRED 2012-05-18 2017-12-31 No data 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-24 THE CORPORATION TRUST COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 1200 South Pine Island Road, Plantation, FL 33324-8503 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
LC Amended and Restated Art 2024-06-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State