Search icon

RXMARK,LLC.

Company Details

Entity Name: RXMARK,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000138411
FEI/EIN Number 46-1396847
Address: 1050 BAHIA VISTA COURT, SARASOTA, FL, 34232, US
Mail Address: 1050 BAHIA VISTA COURT, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
mancini phil Agent 1050 BAHIA VISTA COURT, SARASOTA, FL, 34232

Auth

Name Role Address
Mancini Phil Auth 1050 Bahia Vista Court, SARASOTA, FL, 34232
Mancini Kim Auth 1050 Bahia Vista Court, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001406 MALAGASH LODGE EXPIRED 2014-01-05 2019-12-31 No data 323 LONDONDERRY DRIVE, SARASOTA, FL, 34240
G13000111344 MCPHIL EXPIRED 2013-11-12 2018-12-31 No data 323 LONDONDERRY DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC STMNT OF RA/RO CHG 2018-03-22 No data No data
LC DISSOCIATION MEM 2018-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1050 BAHIA VISTA COURT, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2018-03-22 1050 BAHIA VISTA COURT, SARASOTA, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2018-03-22 mancini, phil No data

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
CORLCRACHG 2018-03-22
CORLCDSMEM 2018-03-22
Reg. Agent Resignation 2018-03-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State