Search icon

LAKELAND FAMILY PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: LAKELAND FAMILY PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKELAND FAMILY 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: 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 Jun 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: L13000088999
FEI/EIN Number 46-3695251

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

Address: 850 HANOVER WAY, LAKELAND, FL, 33813
Mail Address: 850 HANOVER WAY, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467827840 2015-12-10 2015-12-10 427 E CENTRAL AVE, WINTER HAVEN, FL, 338803051, US 427 E CENTRAL AVE, WINTER HAVEN, FL, 338803051, US

Contacts

Phone +1 863-698-7938

Authorized person

Name TIMOTHY CLAY
Role MANAGING PARTNER
Phone 8636195269

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH29489
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2155855

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKELAND FAMILY PHARMACY 401(K) PLAN 2016 463695251 2017-11-21 LAKELAND FAMILY PHARMACY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446110
Sponsor’s telephone number 8636987260
Plan sponsor’s address 605 W. MEMORIAL BLVD, LAKELAND, FL, 338151466

Signature of

Role Plan administrator
Date 2017-11-21
Name of individual signing TIMOTHY CLAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-21
Name of individual signing TIMOTHY CLAY
Valid signature Filed with authorized/valid electronic signature
LAKELAND FAMILY PHARMACY 401(K) PLAN 2016 463695251 2017-07-13 LAKELAND FAMILY PHARMACY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446110
Sponsor’s telephone number 8636987260
Plan sponsor’s address 605 W. MEMORIAL BLVD, LAKELAND, FL, 338151466

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing TIMOTHY CLAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing TIMOTHY CLAY
Valid signature Filed with authorized/valid electronic signature
LAKELAND FAMILY PHARMACY 401(K) PLAN 2015 463695251 2016-07-20 LAKELAND FAMILY PHARMACY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 446110
Sponsor’s telephone number 8636987260
Plan sponsor’s address 605 W. MEMORIAL BLVD, LAKELAND, FL, 338151466

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing TIMOTHY CLAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing TIMOTHY CLAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CLAY TIMOTHY P Managing Member 850 HANOVER WAY, LAKELAND, FL, 33813
BARKER HAROLD E Managing Member 1109 LAKE POINT TERRACE, LAKELAND, FL, 33813
ARTMAN STEPHEN HESQ Agent 925 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 ARTMAN, STEPHEN H, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-20
Florida Limited Liability 2013-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State