Entity Name: | PHYSICIAN SPECIALTY COMPOUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIAN SPECIALTY COMPOUNDING 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. |
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: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000119339 |
FEI/EIN Number |
46-1085337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Symphony Beach Lane, APOLLO BEACH, FL, 33572, US |
Mail Address: | 915 Symphony Beach Lane, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAHN EDWARD W | Manager | 100 EXECUTIVE WAY, SUITE 214, PONTE VEDRA BEACH, FL, 32082 |
PRATER YEVGENIYA W | Manager | 915 Symphony Beach Lane, APOLLO BEACH, FL, 33572 |
MUSCA DANIEL G | Agent | 13139 W. LINEBAUGH AVENUE, TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000023024 | SUN LAKE PHARMACY | EXPIRED | 2013-03-06 | 2018-12-31 | - | 1009 SONATA LANE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 915 Symphony Beach Lane, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 915 Symphony Beach Lane, APOLLO BEACH, FL 33572 | - |
LC ARTICLE OF CORRECTION | 2012-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-29 |
LC Article of Correction | 2012-10-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State