Search icon

PHARMSOURCE, LLC

Headquarter

Company Details

Entity Name: PHARMSOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: L14000067202
FEI/EIN Number 46-5492148
Address: 123 NEWMAN DRIVE, BRUNSWICK, GA, 31520, US
Mail Address: 123 NEWMAN DRIVE, BRUNSWICK, GA, 31520, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHARMSOURCE, LLC, ALASKA 10046373 ALASKA
Headquarter of PHARMSOURCE, LLC, ALABAMA 000-325-940 ALABAMA

Agent

Name Role Address
HERMAN JEFFREY Agent 1531 Ponce de Leion Drive, Ft. Lauderdale, FL, 33316

Manager

Name Role Address
Herman Jeffrey R Manager 1531 Ponce De Leon Drive, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1531 Ponce de Leion Drive, Ft. Lauderdale, FL 33316 No data
LC AMENDMENT 2018-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-27 HERMAN, JEFFREY No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 123 NEWMAN DRIVE, BRUNSWICK, GA 31520 No data
CHANGE OF MAILING ADDRESS 2016-01-05 123 NEWMAN DRIVE, BRUNSWICK, GA 31520 No data

Court Cases

Title Case Number Docket Date Status
PHARMSOURCE, LLC, et al. VS AMATHEON, INC., et al. 4D2018-2509 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002769

Parties

Name KEVIN VANDER VOORD
Role Appellant
Status Active
Name YASMINE GARCIA
Role Appellant
Status Active
Name PHARMSOURCE, LLC
Role Appellant
Status Active
Representations COURTNEY B. WILSON, Laurie M. Weinstein, Fabian A. Ruiz
Name MAYKEL FERNANDEZ
Role Appellant
Status Active
Name ANGELA RUIZ-KANDLER
Role Appellant
Status Active
Name NEMESIO LEON
Role Appellant
Status Active
Name DANIEL MCCOY
Role Appellant
Status Active
Name AMATHEON, INC.
Role Appellee
Status Active
Representations ELLEN T. MATHEWS, WILLIAM C. COLLINS, JR., CHARLES W. RUFFIN, Laurence S. Litow
Name AMATHEON ANIMAL HEALTH, LLC
Role Appellee
Status Active
Name NEXTSOURCE BIOTECHNOLOGY LLC
Role Appellee
Status Active
Name TRI-SOURCE PHARMA, LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-11-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT AND JOINT STIPULATION OF DISMISSAL OF INTERLOCUTORY APPEAL
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WRITTEN ORDER MODIFYING TEMPORARY INJUNCTION BOND
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-09-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that appellants' September 4, 2018 motion to stay appeal pending rendition of order is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of obtaining a final, written order on the emergency motion to modify bond. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court.
Docket Date 2018-09-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ *AND* MOTION TO STAY APPEAL PENDING RENDITION OF ORDER
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
LC Amendment 2018-08-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State