Search icon

WMS PHARMASOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WMS PHARMASOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WMS PHARMASOLUTIONS 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L12000052752
FEI/EIN Number 27-0774393

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

Address: 1632 Chinaberry Way, NAPLES, FL, 34105, US
Mail Address: 1632 Chinaberry Way, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID J Managing Member 1632 Chinaberry Way, NAPLES, FL, 34105
WILLIAMS DAVID J Agent 1632 Chinaberry Way, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
CHANGE OF MAILING ADDRESS 2016-01-27 1632 Chinaberry Way, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1632 Chinaberry Way, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1632 Chinaberry Way, NAPLES, FL 34105 -
CONVERSION 2012-04-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000121927

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State