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. |
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 |
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 |
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 | - |
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