Search icon

I CARE PHARMACY L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: I CARE PHARMACY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I CARE PHARMACY L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000130652
FEI/EIN Number 46-2289181

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

Mail Address: 4532 W KENNEDY BLVD, TAMPA, FL, 33609, US
Address: 34064 US HIGHWAY 19N, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of I CARE PHARMACY L.L.C., ILLINOIS LLC_07132379 ILLINOIS

Key Officers & Management

Name Role Address
DESMOND WILLIAM Authorized Member 4532 W KENNEDY BLVD, TAMPA, FL, 33609
SMITH PAUL Agent 4532 W KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018851 LIBERTY RX EXPIRED 2019-02-06 2024-12-31 - 4532 W KENNEDY BLVD STE 324, TAMPA, FL, 33609
G17000077537 LIBERTY RX EXPIRED 2017-07-19 2022-12-31 - 6213 LAFFERRE LN, HILLIARD, OH, 43026
G17000071608 LIBERT RX EXPIRED 2017-06-30 2022-12-31 - 6213 LAFFERRE LN, HILLIARD, OH, 43026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-01-17 - -
CHANGE OF MAILING ADDRESS 2019-01-17 34064 US HIGHWAY 19N, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2019-01-17 SMITH, PAUL -
CHANGE OF PRINCIPAL ADDRESS 2017-09-20 34064 US HIGHWAY 19N, PALM HARBOR, FL 34684 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000411120 ACTIVE 1000000870409 PINELLAS 2020-12-11 2030-12-16 $ 429.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-04
LC Amendment 2019-01-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State