Search icon

FARMACEUTICALRX OF FLORIDA, LLC - Florida Company Profile

Company Details

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

FARMACEUTICALRX OF FLORIDA, 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: 17 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L14000178261
FEI/EIN Number 85-1250967

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

Address: 1450 MIZELL AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1450 MIZELL AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS REBECCA L Authorized Member 1450 MIZELL AVENUE, WINTER PARK, FL, 32789
MYERS REBECCA L Agent 1450 MIZELL AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1450 MIZELL AVENUE, Unit B, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-02-04 1450 MIZELL AVENUE, Unit B, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-02-04 MYERS, REBECCA L. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1450 MIZELL AVENUE, Unit B, WINTER PARK, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2019-04-26 FARMACEUTICALRX OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-02
LC Amendment and Name Change 2019-04-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State