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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | Agent | 1200 South Pine Island Road, Plantation, FL, 333248503 |
Name | Role | Address |
---|---|---|
Kramm Kathee M | President | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Cammarata Daniel M | Treasurer | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role |
---|---|
FFP HOLDCO, LLC | Manager |
Name | Role | Address |
---|---|---|
Kramm Edward P | Chief Executive Officer | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Harber Morgan M | Vice President | 855 SW 78th Avenue, Plantation, FL, 33324 |
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 |
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 |
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