Search icon

THE PRESCRIPTION PLACE OF NICEVILLE, LLC - Florida Company Profile

Company Details

Entity Name: THE PRESCRIPTION PLACE OF NICEVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PRESCRIPTION PLACE OF NICEVILLE, 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: 29 Aug 2014 (11 years ago)
Document Number: L14000135523
FEI/EIN Number 37-1764215

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

Address: 1337 U.S. HIGHWAY 90 WEST, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 1337 U.S. HIGHWAY 90 WEST, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891184859 2015-01-14 2019-02-05 1140 JOHN SIMS PKWY E, SUITE 6, NICEVILLE, FL, 325782204, US 1140 JOHN SIMS PKWY E, SUITE 6, NICEVILLE, FL, 325782204, US

Contacts

Phone +1 850-892-6898
Fax 8503898182
Phone +1 850-389-8182
Fax 8503898185

Authorized person

Name SHANE G ABBOTT
Role OWNER
Phone 8503898182

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH28801
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014786600
State FL
Issuer FLORIDA STATE LICENSE
Number PH28801
State FL

Key Officers & Management

Name Role Address
WEEMS LORI K Agent 5810-B HIGHWAY 189 NORTH, BAKER, FL, 32531
PRESCRIPTION PLACE OF DEFUNIAK SPRINGS, INC. Managing Member -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State