Search icon

PSG OF SARASOTA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PSG OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSG OF SARASOTA, 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: 08 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L13000112694
FEI/EIN Number 46-1529015

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

Address: 5315 AVION PARK DRIVE, TAMPA, FL, 33607, US
Mail Address: 5315 AVION PARK DRIVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1289140
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001725609
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10166998
State:
ALASKA
Type:
Headquarter of
Company Number:
000-335-986
State:
ALABAMA
Type:
Headquarter of
Company Number:
6037902
State:
NEW YORK
Type:
Headquarter of
Company Number:
df7b7580-d3ce-eb11-9189-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1155272
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211554007
State:
COLORADO
Type:
Headquarter of
Company Number:
1396119
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4319037
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_10023777
State:
ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MCFARLANE RONALD Member 3620 Williamsborough Ct., Raleigh, NC, 27609
STARR VICKY Manager 5315 AVION PARK DRIVE, TAMPA, FL, 33607

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001584827
Phone:
727-302-8135

Latest Filings

Form type:
D
File number:
021-202010
Filing date:
2013-08-28
File:

National Provider Identifier

NPI Number:
1619678315
Certification Date:
2023-04-19

Authorized Person:

Name:
VICTORIA LYNN STARR
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8442770049

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089426 IV SOLUTIONS RX ACTIVE 2021-07-07 2026-12-31 - 5315 AVION PARK DR., STE.120, TAMPA FLORIDA, FL, 33607--146
G16000009442 ADVANCED RX PHARMACY 063 EXPIRED 2016-01-26 2021-12-31 - 11880 28TH STREET NORTH, SUITE 100, ST. PETERSBURG, FL, 33716
G13000083507 PHARMETRICS SPECIALTY RX EXPIRED 2013-08-22 2018-12-31 - 2750 BEHIA VISTA STREET, SUITE 235, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 5315 AVION PARK DRIVE, STE 120, TAMPA, FL 33607 -
LC AMENDMENT 2021-08-23 - -
LC AMENDMENT 2021-06-17 - -
CHANGE OF MAILING ADDRESS 2021-06-17 5315 AVION PARK DRIVE, STE 120, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 1201 HAYS ST, SUITE 120, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2017-10-04 - -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000745058 TERMINATED 1000000634402 PINELLAS 2014-05-30 2034-06-17 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-23
LC Amendment 2021-08-23
LC Amendment 2021-06-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-22
CORLCRACHG 2018-09-19

Date of last update: 02 May 2025

Sources: Florida Department of State