Search icon

THE PHARMACY STORE, LLC - Florida Company Profile

Company Details

Entity Name: THE PHARMACY STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PHARMACY STORE, 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: 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000001310
FEI/EIN Number 45-4180689

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

Address: 101 S PARK AVE, APOPKA, FL, 32703, US
Mail Address: 101 S PARK AVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPULKUMAR R Managing Member 840 BLAIRMONT LN, LAKE MARY, FL, 32746
PATEL VIPULKUMAR R Agent 840 BLAIRMONT LN, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069048 THE UPS STORE 7043 EXPIRED 2018-06-18 2023-12-31 - 101 S PARK AVE, APOPKA, FL, 32703
G12000005641 THE PHARMACY STORE EXPIRED 2012-01-17 2017-12-31 - 522 S HUNT CLUB BLVD, SUITE 1111, APOPKA, FL, 32703
G12000005650 THE PHARMACY STORES EXPIRED 2012-01-17 2017-12-31 - 522 S HUNT CLUB BLVD, SUITE 1111, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-19 101 S PARK AVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 101 S PARK AVE, APOPKA, FL 32703 -
LC AMENDMENT 2012-06-25 - -
LC AMENDMENT 2012-03-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-26 PATEL, VIPULKUMAR R -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 840 BLAIRMONT LN, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22
CORLCMMRES 2012-06-25
LC Amendment 2012-06-25
LC Amendment 2012-03-26
Florida Limited Liability 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State