Search icon

PHYSICIAN SPECIALTY COMPOUNDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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