Search icon

CHOICE PHARMACY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CHOICE PHARMACY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOICE PHARMACY SERVICES 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: 22 Jan 2013 (12 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: L13000010890
FEI/EIN Number 46-1865842

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

Address: 1201 Monument Road Ste 100, JACKSONVILLE, FL, 32225, US
Mail Address: 644 Cesery Blvd, JACKSONVILLE, FL, 32211, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIJAY B Managing Member 644 CESERY BLVD, SUITE 106, JACKSONVILLE, FL, 32211
PANCHAL YOGINI I Managing Member 644 CESERY BLVD, SUITE 106, JACKSONVILLE, FL, 32211
PATEL VIPUL R Managing Member 644 CESERY BLVD, SUITE 106, JACKSONVILLE, FL, 32211
PATEL Vipul Agent 644 Cesery Blvd, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008363 CHOICE PHARMACY EXPIRED 2013-01-24 2018-12-31 - 644 CESERY BLVD, SUITE 330, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 PATEL, Vipul -
CHANGE OF MAILING ADDRESS 2016-03-18 1201 Monument Road Ste 100, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 644 Cesery Blvd, Ste 100, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1201 Monument Road Ste 100, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-28
Florida Limited Liability 2013-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State