COAST QUALITY PHARMACY, LLC - Florida Company Profile
Headquarter
Entity Name: | COAST QUALITY PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COAST QUALITY 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: |
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: | 20 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Aug 2019 (6 years ago) |
Document Number: | L14000081727 |
FEI/EIN Number |
46-5716490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5710 Hoover Blvd, Tampa, FL, 33634, US |
Mail Address: | 5710 Hoover Blvd, Tampa, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANAZAOHEALTH CORPORATION | Member | - |
Weaver Hal | Member | 5710 Hoover Blvd, Tampa, FL, 33634 |
Cammann Doug | Member | 5710 Hoover Blvd, Tampa, FL, 33634 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073474 | ADVANCED INFUSION SOLUTIONS | EXPIRED | 2014-07-16 | 2019-12-31 | - | 5710 HOOVER BLVD, TAMPA, FL, 33634 |
G14000066256 | ANAZAOHEALTH | EXPIRED | 2014-06-26 | 2024-12-31 | - | 5710 HOOVER BLVD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 5710 Hoover Blvd, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 5710 Hoover Blvd, Tampa, FL 33634 | - |
LC AMENDMENT | 2019-08-14 | - | - |
LC AMENDMENT | 2018-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2015-10-21 | - | - |
LC REVOCATION OF DISSOLUTION | 2015-03-18 | - | - |
LC VOLUNTARY DISSOLUTION | 2015-02-24 | - | - |
LC AMENDMENT | 2014-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-28 |
LC Amendment | 2019-08-14 |
ANNUAL REPORT | 2019-04-08 |
LC Amendment | 2018-11-08 |
ANNUAL REPORT | 2018-04-04 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State