Search icon

BENZER PHARMACY HOLDING LLC - Florida Company Profile

Company Details

Entity Name: BENZER PHARMACY HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENZER PHARMACY HOLDING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2015 (10 years ago)
Date of dissolution: 08 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2024 (8 months ago)
Document Number: L15000043005
FEI/EIN Number 47-4167552

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

Address: 5908 Breckenridge Pkwy, TAMPA, FL, 33610, US
Mail Address: 5908 Breckenridge Pkwy, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLOCK KACEY Secretary 5908 Breckenridge Pkwy, TAMPA, FL, 33610
WHITLOCK KACEY Agent 5908 Breckenridge Pkwy, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-08 - -
REGISTERED AGENT NAME CHANGED 2024-05-07 WHITLOCK, KACEY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 5908 Breckenridge Pkwy, TAMPA, FL 33610 -
REINSTATEMENT 2024-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 5908 Breckenridge Pkwy, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-03-22 5908 Breckenridge Pkwy, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000304174 ACTIVE 8:20-CV-2387-T-24AEP MIDDLE DISTRICT OF FLORIDA 2021-04-05 2026-06-17 $1,318,072.75 CARDINAL HEALTH 200, LLC, 7000 CARDINAL PL, DUBLIN, OHIO 43017
J21000316699 ACTIVE 2020 CA 004679 B SUPERIOR COURT OF DC 2021-03-23 2026-06-28 $608,960.99 WINSTON & STRAWN LLP, 1901 L STREET NW, WASHINGTON, DC 20036
J21000147102 ACTIVE 2020 CA 001515 B SUPERIOR COURT OF D.C. 2020-11-09 2026-04-01 $$431,961.31 CROWELL & MORING, LLP, 1001 PENNSYLVANIA AVE NW, WASHINGTON, DC 20004

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-08
REINSTATEMENT 2024-05-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State