Search icon

EPIC CARE PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: EPIC CARE PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC CARE PHARMACY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: L13000084821
FEI/EIN Number 46-2978571

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

Address: 3948 Pembroke Road, PEMBROKE Park, FL, 33021, US
Mail Address: 1002 NW 139 TERRACE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497573588 2024-09-28 2024-09-28 1002 NW 139TH TER, PEMBROKE PINES, FL, 330282340, US 3948 PEMBROKE RD STE D, HOLLYWOOD, FL, 330218114, US

Contacts

Phone +1 954-963-2113
Fax 9549632113

Authorized person

Name ALVANETA OSBOURNE
Role MANAGING MEMBER
Phone 9549632113

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
OSBOURNE ALVANETA C Managing Member 1002 NW 139 TERRACE, PEMBROKE PINES, FL, 33028
OSBOURNE CORAL Managing Member 3897 NW 73 TERRACE, CORAL SPRINGS, FL, 33065
OSBOURNE ALVANETA C Agent 1002 NW 139 TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 3948 Pembroke Road, D, PEMBROKE Park, FL 33021 -
LC AMENDMENT 2013-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State