Search icon

INTEGRATIVE PHARMACY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE PHARMACY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATIVE PHARMACY CONSULTANTS, 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: 19 Feb 2013 (12 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L13000025821
FEI/EIN Number 46-2126112

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

Address: 3708 CRESTWOOD DRIVE, VALRICO, FL, 33594, US
Mail Address: 3708 CRESTWOOD DRIVE, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowdermilk Leott F Managing Member 3708 CRESTWOOD DRIVE, VALRICO, FL, 33594
Lowdermilk Leott F Agent 3708 CRESTWOOD DRIVE, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031136 LIVE & LEARN EXPIRED 2014-03-27 2024-12-31 - 3708 CRESTWOOD DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
REGISTERED AGENT NAME CHANGED 2022-02-18 Lowdermilk, Leott F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State