Search icon

PHARMSOCIAL, LLC - Florida Company Profile

Company Details

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

PHARMSOCIAL, 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 Feb 2014 (11 years ago)
Document Number: L14000025073
FEI/EIN Number 46-5769028

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

Address: 533 HIGH PINES CT, PALM HARBOR, FL, 34683, US
Mail Address: 533 HIGH PINES CT, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEY NICOLETTE J Chief Executive Officer 533 HIGH PINES CT, PALM HARBOR, FL, 34683
MATHEY NICOLETTE J Agent 533 HIGH PINES CT, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045468 PALM HARBOR PHARMACY EXPIRED 2017-04-26 2022-12-31 - 533 HIGH PINES CT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 533 HIGH PINES CT, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-07-08 533 HIGH PINES CT, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-07-08 MATHEY, NICOLETTE J -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 533 HIGH PINES CT, PALM HARBOR, FL 34683 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State