Search icon

SUNLINE PHARMACY, LLC - Florida Company Profile

Company Details

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

SUNLINE 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000107299
FEI/EIN Number 46-4641178

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

Mail Address: 3699 Symmes Rd, Hamilton, OH, 45015, US
Address: 3901 SW 47th Ave, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Walter Managing Member 300 S Australian Ave, West Palm Beach, FL, 33401
WILLIAMS Walter Agent 3901 Sw 47th Ave., Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-08 3901 SW 47th Ave, Suit 404, Davie, FL 33314 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 3901 SW 47th Ave, Suit 404, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 3901 Sw 47th Ave., Suite 404, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-02-19 WILLIAMS, Walter -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State